Advanced company searchLink opens in new window

CLAN COMMERCIAL SERVICES LIMITED

Company number 08818298

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2020 AD01 Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 21 December 2020
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2020 DS01 Application to strike the company off the register
17 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
07 Aug 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 May 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 CH01 Director's details changed for Ms Sally Margaret Dunscombe on 1 June 2015
20 Nov 2015 TM01 Termination of appointment of Tony Norman Guise as a director on 20 November 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to Abbey House Clarendon Road Redhill RH1 1QZ on 19 February 2015
21 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 AD02 Register inspection address has been changed to Abbey House 25 Clarendon Road Redhill RH1 1QZ
06 Mar 2014 AA01 Current accounting period extended from 31 December 2014 to 31 January 2015
02 Jan 2014 AP01 Appointment of Mr Tony Norman Guise as a director
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 1