Advanced company searchLink opens in new window

CLERVAUX TRUST TRADING LTD

Company number 03995796

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)
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
  • GBP 2
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