Advanced company searchLink opens in new window

CLAYTON CAVENDISH & CO. LIMITED

Company number 06566904

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH01 Director's details changed for Mr Nicholas Fisher on 16 April 2014
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mr Nicholas Fisher on 3 December 2012
01 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jul 2012 CH01 Director's details changed for Mr Alexander John Ross Stage on 13 July 2012
13 Jul 2012 CH03 Secretary's details changed for Mr Alexander John Ross Stage on 13 July 2012
20 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Mr Alexander John Ross Stage on 6 January 2011
28 Jan 2011 CH03 Secretary's details changed for Alexander John Ross Stage on 6 January 2011
20 May 2010 AR01 Annual return made up to 16 April 2010
16 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from the cottage 4A clayton road newcastle upon tyne NE2 4RP
10 Sep 2009 288b Appointment terminated director michael wilds
10 Sep 2009 363a Return made up to 16/04/09; full list of members
16 Jun 2009 288c Director and secretary's change of particulars / alexander stage / 17/09/2008
04 Dec 2008 288a Director appointed nicholas fisher
20 Nov 2008 CERTNM Company name changed alexander stage LIMITED\certificate issued on 24/11/08
15 Oct 2008 287 Registered office changed on 15/10/2008 from north lodge admiralty way teddington middlesex TW11 0NN england
29 Apr 2008 225 Accounting reference date extended from 30/04/2009 to 30/09/2009