Advanced company searchLink opens in new window

CLAYTON PROPERTY LIMITED

Company number 06770822

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
18 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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