- Company Overview for CLAYPARK LIMITED (06568829)
- Filing history for CLAYPARK LIMITED (06568829)
- People for CLAYPARK LIMITED (06568829)
- More for CLAYPARK LIMITED (06568829)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2012 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AD01 | Registered office address changed from 3rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for David Anthony on 15 April 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary | |
29 Apr 2010 | AD01 | Registered office address changed from 54 Old Street London England EC1V 9AJ United Kingdom on 29 April 2010 | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
24 Sep 2009 | 288b | Appointment Terminated Director rae anthony | |
29 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2009 | 363a | Return made up to 17/04/09; full list of members | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2008 | NEWINC | Incorporation |