CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED
Company number 09734094
- Company Overview for CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED (09734094)
- Filing history for CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED (09734094)
- People for CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED (09734094)
- More for CLOCKWORK CHROMING AND MOTORCYCLE PARTS LIMITED (09734094)
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
|
|
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
|
|
26 Aug 2015 | AP01 | Appointment of Mr Colin Francis Lee as a director on 14 August 2015 |