Advanced company searchLink opens in new window

CLAUGHTON OFFICE EQUIPMENT LIMITED

Company number 00850814

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)
05 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 December 2015
04 Aug 2016 AA Total exemption small company accounts made up to 26 August 2015
29 Jul 2016 TM01 Termination of appointment of Simon Peter Crawford as a director on 20 July 2016
06 May 2016 AA01 Previous accounting period shortened from 31 October 2015 to 31 August 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 176,195.999005
01 Feb 2016 CH01 Director's details changed for Mr Simon Peter Crawford on 31 December 2015
01 Feb 2016 CH01 Director's details changed for Mr Gerard Andrew Lindley Toplass on 31 December 2015
01 Feb 2016 CH01 Director's details changed for Mr Michael Andrew Elton on 31 December 2015
01 Feb 2016 CH01 Director's details changed for Mr David Hugh Claughton on 31 December 2015
16 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2015 AP03 Appointment of Andrew Wright as a secretary on 27 August 2015
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfers 27/08/2015
15 Sep 2015 SH10 Particulars of variation of rights attached to shares
15 Sep 2015 SH08 Change of share class name or designation
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 176,196.00
15 Sep 2015 AP01 Appointment of Colin Archibald Chisholm as a director on 27 August 2015
15 Sep 2015 TM02 Termination of appointment of Gerard Andrew Lindley Toplass as a secretary on 27 August 2015
15 Sep 2015 TM01 Termination of appointment of Colin Hart as a director on 27 August 2015
11 Sep 2015 SH10 Particulars of variation of rights attached to shares
11 Sep 2015 SH10 Particulars of variation of rights attached to shares
11 Sep 2015 SH08 Change of share class name or designation
11 Sep 2015 SH08 Change of share class name or designation
10 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 58,927
09 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue and convert shares 30/09/2014