- Company Overview for CLOCKWORK SERVICES LIMITED (04584231)
- Filing history for CLOCKWORK SERVICES LIMITED (04584231)
- People for CLOCKWORK SERVICES LIMITED (04584231)
- Charges for CLOCKWORK SERVICES LIMITED (04584231)
- Insolvency for CLOCKWORK SERVICES LIMITED (04584231)
- More for CLOCKWORK SERVICES LIMITED (04584231)
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) |
---|---|---|---|
27 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2012 | |
11 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2012 | |
27 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2012 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2011 | 2.24B | Administrator's progress report to 19 March 2011 | |
27 Apr 2011 | 2.24B | Administrator's progress report to 14 April 2011 | |
14 Apr 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
02 Dec 2010 | 2.23B | Result of meeting of creditors | |
29 Oct 2010 | 2.17B | Statement of administrator's proposal | |
11 Oct 2010 | 1.4 | Notice of completion of voluntary arrangement | |
28 Sep 2010 | 2.12B | Appointment of an administrator | |
27 Sep 2010 | AD01 | Registered office address changed from 9 Portland Square Bristol BS2 8st on 27 September 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AP01 | Appointment of Sally Amber Mary Burstal as a director | |
12 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Dec 2009 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
02 Dec 2009 | CH01 | Director's details changed for Edward John Burstal on 2 December 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Sally Burstal on 2 December 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jan 2009 | 363a | Return made up to 07/11/08; full list of members |