Advanced company searchLink opens in new window

CLOMAN LIMITED

Company number 07124220

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)
28 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2013 4.20 Statement of affairs with form 4.19
23 Aug 2013 600 Appointment of a voluntary liquidator
23 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2013 AD01 Registered office address changed from 43 High Street Uppermill Oldham OL3 6HS England on 22 July 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
29 May 2012 TM02 Termination of appointment of a secretary
29 May 2012 TM01 Termination of appointment of Chantelle Tupman as a director
21 May 2012 AP01 Appointment of Alan Tupman as a director
15 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
13 Mar 2012 CERTNM Company name changed clough manor weddings LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
13 Mar 2012 CONNOT Change of name notice
13 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Apr 2011 AD01 Registered office address changed from Unit B Castle Park Ind Est Bower Street Oldham Lancashire OL13LN United Kingdom on 18 April 2011
25 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Alan Tupman as a director
09 Nov 2010 AP01 Appointment of Ms Chantelle Marie Tupman as a director
13 Jan 2010 NEWINC Incorporation