- Company Overview for CLINCH PROPERTY LIMITED (08625425)
- Filing history for CLINCH PROPERTY LIMITED (08625425)
- People for CLINCH PROPERTY LIMITED (08625425)
- Insolvency for CLINCH PROPERTY LIMITED (08625425)
- More for CLINCH PROPERTY LIMITED (08625425)
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) |
---|---|---|---|
03 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2018 | |
30 May 2017 | AD01 | Registered office address changed from 7 Kingshill Avenue St. Albans Hertfordshire AL4 9QE to The Old Library the Walk Winslow Buckingham MK18 3AJ on 30 May 2017 | |
22 May 2017 | LIQ02 | Statement of affairs | |
22 May 2017 | 600 | Appointment of a voluntary liquidator | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | TM01 | Termination of appointment of Clare Suzanne Murphy as a director on 7 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Shawn Paul Wakefield as a director on 7 October 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mrs Clare Suzanne Murphy on 15 October 2014 | |
14 May 2015 | CERTNM |
Company name changed novellus LTD\certificate issued on 14/05/15
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
26 Jul 2013 | NEWINC |
Incorporation
|