Advanced company searchLink opens in new window

CLAYDON RESORT MARKETING LTD

Company number 08981601

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AD01 Registered office address changed from The Business Centre 43 Edward Street Redditch West Midlands B97 6HA England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 23 January 2019
17 Oct 2018 TM02 Termination of appointment of Kevin Baker as a secretary on 1 October 2018
17 Oct 2018 AD01 Registered office address changed from 7 Moons Park Burnt Meadow Road Redditch B98 9PA England to The Business Centre 43 Edward Street Redditch West Midlands B97 6HA on 17 October 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
02 May 2018 AD01 Registered office address changed from 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH England to 7 Moons Park Burnt Meadow Road Redditch B98 9PA on 2 May 2018
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
16 Nov 2017 AD01 Registered office address changed from 8 Elm Court Copse Drive Meriden Business Park Coventry CV5 9RG England to 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from 8 Elm Court Copse Drive Copse Drive Coventry CV5 9RG England to 8 Elm Court Copse Drive Meriden Business Park Coventry CV5 9RG on 16 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Unit 7 Moons Park Burnt Meadow Road Redditch Worcestershire B98 9PA England to 8 Elm Court Copse Drive Copse Drive Coventry CV5 9RG on 15 November 2017
16 May 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1V 7GU England to Unit 7 Moons Park Burnt Meadow Road Redditch Worcestershire B98 9PA on 16 May 2017
05 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 August 2015
05 Apr 2017 AA Micro company accounts made up to 31 August 2016
11 Jan 2017 AA01 Current accounting period shortened from 30 April 2016 to 31 August 2015
22 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1V 7GU on 22 September 2016
19 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
01 Dec 2015 TM01 Termination of appointment of Kerry Whitfield as a director on 1 December 2015
04 Nov 2015 TM02 Termination of appointment of Kerry Whitfield as a secretary on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Kevin Baker as a director on 4 November 2015
04 Nov 2015 AP03 Appointment of Mr Kevin Baker as a secretary on 4 November 2015
20 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2