Advanced company searchLink opens in new window

THE DATA CLAN LIMITED

Company number 05825546

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
05 Jul 2010 CH01 Director's details changed for John Maguire on 1 January 2010
05 Jul 2010 CH01 Director's details changed for Enid Maguire on 1 January 2010
30 Mar 2010 AA01 Current accounting period shortened from 31 May 2010 to 31 March 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Nov 2009 AD01 Registered office address changed from 132 Greenhill Road Coalville Leicestershire LE67 4RJ on 6 November 2009
05 Nov 2009 CH01 Director's details changed for Tom Maguire on 5 November 2009
22 Jun 2009 363a Return made up to 23/05/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Jun 2008 363a Return made up to 23/05/08; full list of members
19 Jun 2008 288c Director's Change of Particulars / john maguire / 21/12/2007 /
19 Jun 2008 288c Director's Change of Particulars / tom maguire / 21/07/2007 / HouseName/Number was: , now: 132; Street was: 87 warwick street, now: greenhill road; Post Town was: leicester, now: coalville; Region was: , now: leicestershire; Post Code was: LE3 5SE, now: LE67 4RJ; Country was: , now: united kingdom
19 Jun 2008 288c Director and Secretary's Change of Particulars / enid maguire / 21/12/2007 /
19 Jun 2008 288c Director's Change of Particulars / john maguire / 21/12/2007 / HouseName/Number was: , now: church park cottage; Street was: 132 greenhill road, now: harpers hill; Area was: , now: northlew; Post Town was: coalville, now: okehampton; Region was: leicestershire, now: devon; Post Code was: LE67 4RJ, now: EX20 3NR; Country was: , now: united kingdom
19 Jun 2008 288c Director and Secretary's Change of Particulars / enid maguire / 21/12/2007 / HouseName/Number was: , now: church park cottage; Street was: 132 greenhill road, now: harpers hill; Area was: , now: northlew; Post Town was: coalville, now: okehampton; Region was: leics, now: devon; Post Code was: LE67 4RJ, now: EX20 3NR; Country was: , now: united king
25 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
20 Jun 2007 363a Return made up to 23/05/07; full list of members
20 Jun 2007 288c Director's particulars changed
08 Jun 2006 287 Registered office changed on 08/06/06 from: first floor, 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW
23 May 2006 NEWINC Incorporation