- Company Overview for CLAY FLATTS ASSETS (NO 2) LIMITED (09677366)
- Filing history for CLAY FLATTS ASSETS (NO 2) LIMITED (09677366)
- People for CLAY FLATTS ASSETS (NO 2) LIMITED (09677366)
- Charges for CLAY FLATTS ASSETS (NO 2) LIMITED (09677366)
- More for CLAY FLATTS ASSETS (NO 2) LIMITED (09677366)
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 |