Advanced company searchLink opens in new window

CLAYSWEEP LIMITED

Company number 07320327

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)
17 Oct 2019 BONA Bona Vacantia disclaimer
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 DS01 Application to strike the company off the register
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
23 Aug 2017 AD01 Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to PO Box 362 in the Pink Limited Worksop S80 9FT on 23 August 2017
07 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
17 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement between parent/lender 25/02/2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Feb 2015 MR04 Satisfaction of charge 073203270001 in full
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
03 Apr 2014 MR01 Registration of charge 073203270002
06 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH01 Director's details changed for Mr Christopher Edwards on 21 April 2013
22 Jul 2013 CH01 Director's details changed for Mr Christopher Edwards on 29 May 2013
31 May 2013 MR01 Registration of charge 073203270001
03 May 2013 AA Accounts for a dormant company made up to 31 July 2012