Advanced company searchLink opens in new window

CLAYBOURNE MCGREGOR CONSULTING LIMITED

Company number 04398177

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
21 Apr 2020 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 36 Fifth Avenue Havant Hampshire PO9 2PL on 21 April 2020
09 Apr 2020 LIQ01 Declaration of solvency
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CH01 Director's details changed for Ms Lien Fay on 20 July 2016
21 Jul 2016 CH01 Director's details changed for Ms Lien Fay on 20 July 2016
05 Jul 2016 TM02 Termination of appointment of David Carlyle as a secretary on 10 June 2016
07 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 CH01 Director's details changed for Mr Dominic Paul Carlyle on 11 August 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders