Advanced company searchLink opens in new window

CLOCKFAST LIMITED

Company number 05438949

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
16 Jan 2018 MR04 Satisfaction of charge 6 in full
29 Nov 2017 SH19 Statement of capital on 29 November 2017
  • GBP 1.00
29 Nov 2017 SH20 Statement by Directors
29 Nov 2017 CAP-SS Solvency Statement dated 28/11/17
29 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account and the capital redemption reserve 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
07 Nov 2016 AA Full accounts made up to 30 April 2016
04 Oct 2016 TM01 Termination of appointment of Craig Alyn Busst as a director on 20 July 2016
26 Sep 2016 AP01 Appointment of John Davis Bikenberry as a director on 20 July 2016
07 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,152
02 Jun 2016 TM01 Termination of appointment of Jeremy David Rossen as a director on 3 March 2016
04 Apr 2016 AP03 Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016
30 Mar 2016 AP01 Appointment of Jeremy David Rossen as a director on 3 March 2016
29 Mar 2016 AD01 Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of Michael Robert Norden as a director on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016
29 Mar 2016 TM02 Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016
29 Mar 2016 AP01 Appointment of Mr Craig Alyn Busst as a director on 3 March 2016
29 Mar 2016 AP01 Appointment of Mr Jeremy David Rossen as a director on 3 March 2016
15 Jan 2016 AA Accounts for a small company made up to 30 April 2015