Advanced company searchLink opens in new window

CLAYDONS BLOODSTOCK LIMITED

Company number 07501415

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 CH03 Secretary's details changed for Mr Paul James Smith on 4 April 2012
23 Apr 2012 AD01 Registered office address changed from the Forge House South Hanningfield House South Hanningfield Chelmsford Essex CM3 8HL United Kingdom on 23 April 2012
02 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mrs Paula Smith on 26 September 2011
21 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)