- Company Overview for CLOCKHOUSE PROPERTIES LIMITED (00783169)
- Filing history for CLOCKHOUSE PROPERTIES LIMITED (00783169)
- People for CLOCKHOUSE PROPERTIES LIMITED (00783169)
- Insolvency for CLOCKHOUSE PROPERTIES LIMITED (00783169)
- More for CLOCKHOUSE PROPERTIES LIMITED (00783169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
05 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2018 | LIQ10 | Removal of liquidator by court order | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2018 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2017 | |
29 Feb 2016 | 4.70 | Declaration of solvency | |
22 Feb 2016 | AD01 | Registered office address changed from Wheeler House, Hillside Odiham Hook Hampshire RG29 1HX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 February 2016 | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Belinda Jane Walden-Jones on 6 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Mr Benjamin John Walden-Jones on 23 November 2011 | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
26 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |