Advanced company searchLink opens in new window

CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED

Company number 09734094

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)
19 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2020 PSC07 Cessation of Colin Francis Lee as a person with significant control on 20 February 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 TM01 Termination of appointment of Colin Francis Lee as a director on 20 February 2020
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
02 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Dec 2017 AD01 Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 1 December 2017
12 Oct 2017 CH01 Director's details changed for Mr Colin Francis Lee on 10 October 2017
03 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
14 Jun 2017 CH01 Director's details changed for Mr Colin Francis Lee on 1 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Jan 2016 SH08 Change of share class name or designation
29 Jan 2016 AD01 Registered office address changed from 5 North Street Hailsham BN27 1DQ to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 29 January 2016
17 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
10 Sep 2015 AP01 Appointment of Colin Lee as a director
10 Sep 2015 AP01 Appointment of Philip Ian Perry as a director
27 Aug 2015 TM01 Termination of appointment of Barbara Kahan as a director on 14 August 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 100
26 Aug 2015 AP01 Appointment of Mr Colin Francis Lee as a director on 14 August 2015