- Company Overview for CLAUGHTON CONSULTING LIMITED (09012808)
- Filing history for CLAUGHTON CONSULTING LIMITED (09012808)
- People for CLAUGHTON CONSULTING LIMITED (09012808)
- More for CLAUGHTON CONSULTING LIMITED (09012808)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 May 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
01 May 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 May 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
10 Mar 2017 | CH01 | Director's details changed for Mrs Sharon Claughton on 10 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Darren John Claughton on 10 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 2 Laburnum Villas Laburnum Road Epsom KT185DE to New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS on 29 September 2015 | |
28 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|