- Company Overview for CLERVAUX TRUST TRADING LTD (03995796)
- Filing history for CLERVAUX TRUST TRADING LTD (03995796)
- People for CLERVAUX TRUST TRADING LTD (03995796)
- More for CLERVAUX TRUST TRADING LTD (03995796)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 May 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
30 May 2012 | TM01 | Termination of appointment of Carla Mccowan as a director on 31 January 2012 | |
29 May 2012 | TM01 | Termination of appointment of Carla Mccowan as a director on 31 January 2012 | |
29 May 2012 | TM01 | Termination of appointment of Helen Margaret Kippax as a director on 31 January 2012 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
31 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
31 May 2011 | CH03 | Secretary's details changed for Ms Janine Christley on 27 May 2011 | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
19 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Aubrey Peter King on 15 May 2010 | |
11 May 2010 | AP01 | Appointment of Mrs Carla Mccowan as a director | |
10 May 2010 | AP01 | Appointment of Mrs Helen Kippax as a director | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from ruskn mill ruskin mill old bristol road nailsworth gloucestershire GL6 0LA | |
21 Jul 2009 | AA | Accounts made up to 31 August 2008 | |
30 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from ruskin mill old bristol road nailsworth gloucestershire GL6 0LA | |
30 Jun 2009 | 288c | Secretary's Change of Particulars / janine christley / 01/02/2009 / HouseName/Number was: , now: ash grove house; Street was: dunsley rock cottage, gibraltar, now: richmond road; Area was: kinver, now: ; Post Town was: stourbridge, now: croft on tees; Region was: west midlands, now: north yorkshire; Post Code was: DY7 6NE, now: DL2 2TF | |
21 Jan 2009 | CERTNM | Company name changed clow beck children's farm (trading) LIMITED\certificate issued on 29/01/09 | |
13 Jan 2009 | 288a | Director appointed aubrey peter king | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from old spa farm croft on tees darlington county durham DL2 2TQ | |
12 Nov 2008 | 288a | Director appointed reginald edward milne |