- Company Overview for GLENN CLAYTON LTD (05864928)
- Filing history for GLENN CLAYTON LTD (05864928)
- People for GLENN CLAYTON LTD (05864928)
- More for GLENN CLAYTON LTD (05864928)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | DS01 | Application to strike the company off the register | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Aug 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-08-13
|
|
13 Aug 2010 | CH01 | Director's details changed for Mrs Christine Veronica Mary Brooks on 9 June 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of David Piggford as a director | |
14 Jun 2010 | AP01 | Appointment of Mrs Christine Veronica Mary Brooks as a director | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 May 2009 | 288b | Appointment Terminated Secretary linda westgate | |
22 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
21 Jul 2008 | 288b | Appointment Terminated Director glenn clayton | |
17 Mar 2008 | 288b | Appointment Terminated Secretary dawn clayton | |
17 Mar 2008 | 288a | Director appointed mr david john piggford | |
17 Mar 2008 | 288a | Secretary appointed mrs linda westgate | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 18 whinchat way bradwell gt yarmouth norfolk NR31 8SD | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Sep 2007 | 363a | Return made up to 03/07/07; full list of members | |
04 Sep 2007 | CERTNM | Company name changed art & architecture (norwich) lim ited\certificate issued on 04/09/07 | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: gallery 93, 93 king street norwich norfolk NR1 1PH | |
28 Jul 2006 | 288a | New director appointed | |
28 Jul 2006 | 288b | Director resigned | |
28 Jul 2006 | 288b | Director resigned |