- Company Overview for DANIEL CLINTON LIMITED (05870400)
- Filing history for DANIEL CLINTON LIMITED (05870400)
- People for DANIEL CLINTON LIMITED (05870400)
- More for DANIEL CLINTON LIMITED (05870400)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DS01 | Application to strike the company off the register | |
05 Sep 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
12 Jul 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 12 July 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 11 July 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 13 July 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 4 August 2010 | |
01 Aug 2010 | CH01 | Director's details changed for Daniel Clinton on 1 August 2010 | |
20 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | 288b | Appointment Terminated Secretary steven clinton | |
03 Dec 2008 | 363a | Return made up to 10/07/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from old bank buildings upper high street cradley heath west middlands B64 5HY | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jul 2007 | 363a | Return made up to 10/07/07; full list of members | |
08 Sep 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
08 Sep 2006 | 288a | New director appointed | |
08 Sep 2006 | 288a | New secretary appointed |