- Company Overview for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
- Filing history for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
- People for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
- Charges for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
- Insolvency for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
- More for COMMERCIAL CLUTCH SERVICES LIMITED (03770773)
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) |
---|---|---|---|
27 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2012 | 2.24B | Administrator's progress report to 18 April 2012 | |
27 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 18 April 2012 | |
01 Dec 2011 | 2.24B | Administrator's progress report to 27 October 2011 | |
05 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
20 Jun 2011 | 2.17B | Statement of administrator's proposal | |
10 May 2011 | 2.12B | Appointment of an administrator | |
06 May 2011 | AD01 | Registered office address changed from 113 Electric Avenue Birmingham West Midlands B6 7EF on 6 May 2011 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Mar 2011 | TM01 | Termination of appointment of Paul Reeve as a director | |
17 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 3 September 2010
|
|
04 Oct 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 November 2010 | |
04 Oct 2010 | SH08 | Change of share class name or designation | |
04 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
11 Aug 2010 | AP01 | Appointment of Barry William Orton as a director | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jul 2008 | 363a | Return made up to 14/05/08; full list of members | |
17 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Neil Robberds Logged Form | |
16 Jul 2008 | 288a | Director and secretary appointed brian joseph teague |