Advanced company searchLink opens in new window

CLOCK SPRING COMPANY (UK) LIMITED

Company number 10731683

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1