- Company Overview for CLAN COMMERCIAL SERVICES LIMITED (08818298)
- Filing history for CLAN COMMERCIAL SERVICES LIMITED (08818298)
- People for CLAN COMMERCIAL SERVICES LIMITED (08818298)
- More for CLAN COMMERCIAL SERVICES LIMITED (08818298)
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
|
|
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
|
|
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
|