Advanced company searchLink opens in new window

CLAYPARK LIMITED

Company number 06568829

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 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
  • GBP 100
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