- Company Overview for CLAYTON CAR SALES LIMITED (06817021)
- Filing history for CLAYTON CAR SALES LIMITED (06817021)
- People for CLAYTON CAR SALES LIMITED (06817021)
- Charges for CLAYTON CAR SALES LIMITED (06817021)
- More for CLAYTON CAR SALES LIMITED (06817021)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AP01 | Appointment of Mr Neil Percival as a director | |
19 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 10 October 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Eddy Lee Ellis as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Lee Roper as a director | |
08 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr Lee Roper on 15 February 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Lee Roper on 15 February 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF on 13 January 2010 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
18 Feb 2009 | 88(2) | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
12 Feb 2009 | NEWINC | Incorporation |