Advanced company searchLink opens in new window

CLOCKWORK SERVICES LIMITED

Company number 04584231

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)
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
  • GBP 100
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