Advanced company searchLink opens in new window

COMMERCIAL CLUTCH SERVICES LIMITED

Company number 03770773

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)
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
  • GBP 100,100
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
  • RES13 ‐ Shares re designated 03/09/2010
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