Advanced company searchLink opens in new window

CLAYTON CAR SALES LIMITED

Company number 06817021

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)
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
  • GBP 200,000
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