Advanced company searchLink opens in new window

CLAY FLATTS ASSETS (NO 2) LIMITED

Company number 09677366

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 MR04 Satisfaction of charge 096773660001 in full
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC05 Change of details for Myon Ltd as a person with significant control on 22 July 2019
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Mar 2019 MR01 Registration of charge 096773660001, created on 21 March 2019
26 Mar 2019 MR01 Registration of charge 096773660002, created on 21 March 2019
06 Sep 2018 AD01 Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Aug 2017 PSC02 Notification of Myon Ltd as a person with significant control on 24 March 2017
02 Aug 2017 PSC02 Notification of Ainsdale Properties Ltd as a person with significant control on 24 March 2017
02 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
02 Aug 2017 PSC01 Notification of Joseph Roberts as a person with significant control on 24 March 2017
02 Aug 2017 PSC02 Notification of Lerida Properties Limited as a person with significant control on 24 March 2017
08 May 2017 AA Accounts for a dormant company made up to 31 July 2016