Advanced company searchLink opens in new window

CLUMBER INVESTMENTS LTD.

Company number 06897806

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Jun 2012 AD01 Registered office address changed from 12 Stoneybeck Bishop Middleton Ferryhill Durham EL17 9BN England on 25 June 2012
25 Jun 2012 TM01 Termination of appointment of Sophie Kate Auston as a director on 25 April 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
02 Sep 2011 CH01 Director's details changed for Mr Michael Ernest Critchley Hill on 2 September 2011
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 AA Accounts for a dormant company made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AD01 Registered office address changed from 441 Gateford Rd Worksop Notts S81 7BN England on 2 February 2011
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 AP01 Appointment of a director
23 Jul 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
16 Jun 2010 TM01 Termination of appointment of Harry Perrey as a director
16 Jun 2010 AP01 Appointment of Miss Sophie Kate Auston as a director
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100
06 Nov 2009 TM01 Termination of appointment of Sophie Auston as a director