Advanced company searchLink opens in new window

CLAY ROGERS GROUP LIMITED

Company number 04449591

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
21 Sep 2017 SH19 Statement of capital on 21 September 2017
  • GBP 1
21 Sep 2017 SH20 Statement by Directors
21 Sep 2017 CAP-SS Solvency Statement dated 19/09/17
21 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2017 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
08 Jun 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
07 Jun 2017 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
17 May 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Nov 2016 AP01 Appointment of Mr James Alexander Stevenson as a director on 16 September 2016
17 Nov 2016 AP01 Appointment of Mr Wesley Nixon as a director on 16 September 2016
17 Nov 2016 AP01 Appointment of Mr Paul Stephen Morrish as a director on 16 September 2016
17 Nov 2016 AP01 Appointment of Mr Michael John Hill as a director on 16 September 2016
29 Sep 2016 AD01 Registered office address changed from C R House 44-45 Water Street Birmingham West Midlands B3 1HP to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 29 September 2016
29 Sep 2016 TM02 Termination of appointment of Mark Duncan Rogers as a secretary on 16 September 2016
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
12 Jun 2014 CH01 Director's details changed for Mr Mark Duncan Rogers on 14 April 2014