- Company Overview for CLUMBER INVESTMENTS LTD. (06897806)
- Filing history for CLUMBER INVESTMENTS LTD. (06897806)
- People for CLUMBER INVESTMENTS LTD. (06897806)
- Charges for CLUMBER INVESTMENTS LTD. (06897806)
- More for CLUMBER INVESTMENTS LTD. (06897806)
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
|
|
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
|
|
06 Nov 2009 | TM01 | Termination of appointment of Sophie Auston as a director |