- Company Overview for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
- Filing history for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
- People for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
- Charges for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
- Insolvency for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
- More for CLAUGHTON OFFICE EQUIPMENT LIMITED (00850814)
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) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | AM23 | Notice of move from Administration to Dissolution | |
02 Nov 2019 | AM10 | Administrator's progress report | |
13 May 2019 | AM10 | Administrator's progress report | |
07 Feb 2019 | AM19 | Notice of extension of period of Administration | |
09 Nov 2018 | AM10 | Administrator's progress report | |
22 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
08 Jun 2018 | AM03 | Statement of administrator's proposal | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to High Holborn House 52-54 High Holborn London WC1V 6RL on 26 April 2018 | |
19 Apr 2018 | AM01 | Appointment of an administrator | |
02 Mar 2018 | TM01 | Termination of appointment of David Martin Best as a director on 26 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr David James Tweddle as a director on 26 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of David Hugh Claughton as a director on 26 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Michael Andrew Elton as a director on 26 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Colin Archibald Chisholm as a director on 26 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Elliot Mark Caplan as a director on 26 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Neil Tweddle as a director on 26 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Gerard Andrew Lindley Toplass as a director on 6 February 2018 | |
08 Nov 2017 | MR01 | Registration of charge 008508140008, created on 7 November 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 6 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 008508140007 in full | |
02 Aug 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
28 Jul 2017 | TM02 | Termination of appointment of Andrew Wright as a secretary on 15 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 |