- Company Overview for CLOCK SPRING COMPANY (UK) LIMITED (10731683)
- Filing history for CLOCK SPRING COMPANY (UK) LIMITED (10731683)
- People for CLOCK SPRING COMPANY (UK) LIMITED (10731683)
- More for CLOCK SPRING COMPANY (UK) LIMITED (10731683)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
23 Apr 2019 | PSC07 | Cessation of James Deforrest Bishop as a person with significant control on 1 February 2019 | |
23 Apr 2019 | PSC07 | Cessation of Barbara Bishop Gollan as a person with significant control on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Christopher James Lazzara as a director on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Daniel Googel as a director on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr David Stott as a director on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Guy Broadbent as a director on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Peter Cella as a director on 1 February 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Alex Washington as a director on 1 February 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 27 March 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 10 August 2018 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | PSC01 | Notification of Barbara Bishop Gollan as a person with significant control on 28 June 2018 | |
05 Jul 2018 | PSC01 | Notification of James Deforrest Bishop as a person with significant control on 28 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Kristyn Clakley as a person with significant control on 28 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Kristyn Clakley as a director on 28 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Matthew Joseph Boucher as a director on 28 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|