- Company Overview for CLAYBROOK PROPERTIES LIMITED (11847104)
- Filing history for CLAYBROOK PROPERTIES LIMITED (11847104)
- People for CLAYBROOK PROPERTIES LIMITED (11847104)
- Charges for CLAYBROOK PROPERTIES LIMITED (11847104)
- Insolvency for CLAYBROOK PROPERTIES LIMITED (11847104)
- Registers for CLAYBROOK PROPERTIES LIMITED (11847104)
- More for CLAYBROOK PROPERTIES LIMITED (11847104)
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) |
---|---|---|---|
30 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2023 | PSC04 | Change of details for Mrs Julie Gordon as a person with significant control on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mrs Julie Gordon on 3 February 2023 | |
30 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2022 | AD01 | Registered office address changed from C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to Wilson Field Limited. the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 21 June 2022 | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | LIQ01 | Declaration of solvency | |
22 Apr 2022 | MR04 | Satisfaction of charge 118471040001 in full | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Julie Gordon on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Tony Gordon on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mrs Julie Gordon as a person with significant control on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Tony Gordon as a person with significant control on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Tony Gordon on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Julie Gordon on 28 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
10 Nov 2020 | MR01 | Registration of charge 118471040001, created on 10 November 2020 | |
03 Nov 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
26 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-26
|