CLEVELAND SHOTBLASTING LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND SHOTBLASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01256927

Incorporation date

04/05/1976

Size

Full

Contacts

Registered address

Registered address

4385, 01256927: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon19/03/2020
Registered office address changed to PO Box 4385, 01256927: Companies House Default Address, Cardiff, CF14 8LH on 2020-03-19
dot icon07/12/2015
Restoration by order of the court
dot icon20/05/1996
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/1996
Liquidators' statement of receipts and payments
dot icon25/03/1996
Liquidators' statement of receipts and payments
dot icon25/03/1996
Liquidators' statement of receipts and payments
dot icon25/03/1996
Liquidators' statement of receipts and payments
dot icon25/03/1996
Liquidators' statement of receipts and payments
dot icon09/12/1993
Receiver ceasing to act
dot icon09/12/1993
Receiver ceasing to act
dot icon07/12/1993
Receiver's abstract of receipts and payments
dot icon06/12/1993
Receiver's abstract of receipts and payments
dot icon26/05/1993
Statement of Affairs in administrative receivership following report to creditors
dot icon19/02/1993
Administrative Receiver's report
dot icon14/12/1992
Appointment of receiver/manager
dot icon09/12/1992
Certificate of specific penalty
dot icon09/12/1992
Certificate of specific penalty
dot icon30/11/1992
Statement of affairs
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Appointment of a voluntary liquidator
dot icon26/11/1992
Appointment of receiver/manager
dot icon13/11/1992
Registered office changed on 13/11/92 from: sun street thornbury road thornbury cleveland TS17 6EZ
dot icon22/10/1992
Particulars of mortgage/charge
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Auditor's resignation
dot icon05/03/1991
Full accounts made up to 1989-12-31
dot icon05/03/1991
Accounting reference date extended from 31/10 to 31/12
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1990
New director appointed
dot icon15/01/1990
Return made up to 11/12/89; full list of members
dot icon18/12/1989
Accounts for a small company made up to 1988-10-31
dot icon19/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
New director appointed
dot icon01/06/1988
Accounts for a small company made up to 1987-10-31
dot icon01/06/1988
Return made up to 08/04/88; full list of members
dot icon01/02/1988
Particulars of mortgage/charge
dot icon15/01/1988
Declaration of satisfaction of mortgage/charge
dot icon27/11/1987
Return made up to 11/03/87; full list of members
dot icon22/09/1987
Particulars of mortgage/charge
dot icon26/03/1987
Accounts for a small company made up to 1986-10-31
dot icon02/10/1986
Return made up to 03/03/86; full list of members
dot icon29/09/1986
Declaration of satisfaction of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1991
dot iconNext confirmation date
04/05/2017
dot iconLast change occurred
31/12/1991

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1991
dot iconNext account date
31/12/1992
dot iconNext due on
31/10/1993
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND SHOTBLASTING LIMITED

CLEVELAND SHOTBLASTING LIMITED is an(a) Liquidation company incorporated on 04/05/1976 with the registered office located at 4385, 01256927: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND SHOTBLASTING LIMITED?

toggle

CLEVELAND SHOTBLASTING LIMITED is currently Liquidation. It was registered on 04/05/1976 .

Where is CLEVELAND SHOTBLASTING LIMITED located?

toggle

CLEVELAND SHOTBLASTING LIMITED is registered at 4385, 01256927: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEVELAND SHOTBLASTING LIMITED do?

toggle

CLEVELAND SHOTBLASTING LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CLEVELAND SHOTBLASTING LIMITED?

toggle

The latest filing was on 19/03/2020: Registered office address changed to PO Box 4385, 01256927: Companies House Default Address, Cardiff, CF14 8LH on 2020-03-19.