Advanced company searchLink opens in new window

CLAYHALL LIMITED

Company number 06724747

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)
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 May 2012 CH01 Director's details changed for Mrs Melanie Painter on 4 May 2012
21 May 2012 AD01 Registered office address changed from The Lodge Wilton Road Burcombe Salisbury Wiltshire SP2 0EG on 21 May 2012
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100
14 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 May 2010 TM01 Termination of appointment of Laurie Painter as a director
12 May 2010 AP01 Appointment of Mrs Melanie Painter as a director
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
19 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Laurie Painter on 15 October 2009
22 Sep 2009 288b Appointment Terminated Secretary colin painter
25 Feb 2009 288c Secretary's Change of Particulars / colin painter / 25/02/2009 / Middle Name/s was: walter, now:
05 Nov 2008 288a Secretary appointed colin walter painter
05 Nov 2008 288a Director appointed laurie painter
20 Oct 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
20 Oct 2008 288b Appointment Terminated Director barbara kahan
20 Oct 2008 287 Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ
15 Oct 2008 NEWINC Incorporation