- Company Overview for CLEVER CLOKS PRODUCTS LIMITED (05326728)
- Filing history for CLEVER CLOKS PRODUCTS LIMITED (05326728)
- People for CLEVER CLOKS PRODUCTS LIMITED (05326728)
- More for CLEVER CLOKS PRODUCTS LIMITED (05326728)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
10 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 470 Bradgate Road Newtown Linford Leicester Leicestershire LE6 0HA England on 3 February 2012 | |
03 Feb 2012 | CH03 | Secretary's details changed for Mrs Sharon Dawn Turner on 1 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mrs Sharon Dawn Turner on 1 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Darren John Turner on 1 January 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Darren John Turner on 2 October 2009 | |
18 Jun 2010 | AD01 | Registered office address changed from Unit 1 Victoria Mills Fowke Street Rothley Leicestershire LE7 7PJ on 18 June 2010 |