- Company Overview for CLAYTON PROPERTY LIMITED (06770822)
- Filing history for CLAYTON PROPERTY LIMITED (06770822)
- People for CLAYTON PROPERTY LIMITED (06770822)
- Insolvency for CLAYTON PROPERTY LIMITED (06770822)
- More for CLAYTON PROPERTY LIMITED (06770822)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2016 | AD01 | Registered office address changed from 31 Claremont Grove Didsbury Manchester Lancashire M20 2QL to C/O Bcr the Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 2 February 2016 | |
27 Jan 2016 | 4.70 | Declaration of solvency | |
27 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AD01 | Registered office address changed from 3 Elm Grove Didsbury Manchester Lancashire M20 6PL to 31 Claremont Grove Didsbury Manchester Lancashire M20 2QL on 19 August 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AD01 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY United Kingdom on 26 September 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from the Estate Office Doddington Park Farm Bridgemere Nantwich Cheshire CW5 7PU United Kingdom on 31 October 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Christopher Ronald Clayton on 29 September 2011 | |
06 Jan 2012 | CH01 | Director's details changed for Charlotte Angharad Clayton on 29 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 8 West Hermitage Shrewsbury Shropshire SY3 7JP United Kingdom on 29 September 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Charlotte Angharad Clayton on 11 December 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |