Advanced company searchLink opens in new window

CLOCKHOUSE PROPERTIES LIMITED

Company number 00783169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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