Advanced company searchLink opens in new window

THE CLYDE & TAY GROUP LTD

Company number 09416859

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
31 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
07 May 2019 PSC07 Cessation of Paul Manuel Caruana as a person with significant control on 7 May 2019
07 May 2019 TM01 Termination of appointment of Paul Manuel Caruana as a director on 7 May 2019
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 TM01 Termination of appointment of Chris Monaghan as a director on 8 November 2017
22 Aug 2017 PSC07 Cessation of Chris Monaghan as a person with significant control on 22 August 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3
12 Apr 2017 AP01 Appointment of Mr William Robert Blake as a director on 12 April 2017
28 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Oct 2016 AP01 Appointment of Chris Monaghan as a director on 20 September 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 1