- Company Overview for CLAY GBP (AUDIT) LIMITED (10709895)
- Filing history for CLAY GBP (AUDIT) LIMITED (10709895)
- People for CLAY GBP (AUDIT) LIMITED (10709895)
- More for CLAY GBP (AUDIT) LIMITED (10709895)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | TM02 | Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 6 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of James William Plumbly as a director on 6 April 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CERTNM |
Company name changed clay knox accountancy LIMITED\certificate issued on 25/05/22
|
|
25 May 2022 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 25 May 2022 | |
17 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
04 May 2022 | TM01 | Termination of appointment of Timothy Clive Eve as a director on 29 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
14 Feb 2022 | AP01 | Appointment of Mr James William Plumbly as a director on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Daniel John Clay as a director on 14 February 2022 | |
25 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Mar 2020 | CH01 | Director's details changed for Mr Ian Charles Bailey on 12 August 2019 | |
13 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 12 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Timothy Clive Eve on 12 August 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Timothy Clive Eve as a person with significant control on 12 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Daniel John Clay on 12 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates |