Advanced company searchLink opens in new window

THE CLOCKWORK GROUP LIMITED

Company number 03864028

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 Jan 2016 CH01 Director's details changed for Mr. James Robert Miller on 1 December 2015
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
16 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Mar 2010 AD01 Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 10 March 2010
18 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr James Robert Miller on 1 November 2009
17 Nov 2009 CH03 Secretary's details changed for Philip Joseph Miller on 1 October 2009