Advanced company searchLink opens in new window

CLAYTON DENTURE CENTRE LTD

Company number 12313225

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2024 DS01 Application to strike the company off the register
13 Jan 2024 TM01 Termination of appointment of Maria Jane Cavanagh as a director on 12 January 2024
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CH01 Director's details changed for Mrs Maria Jane Cavanagh on 8 February 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 CH01 Director's details changed for Mrs Maria Jane Cavanagh on 22 October 2021
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
16 Jun 2021 EW05 Withdrawal of the members' register information from the public register
16 Jun 2021 EW05RSS Members register information at 16 June 2021 on withdrawal from the public register
16 Jun 2021 EW04RSS Persons' with significant control register information at 16 June 2021 on withdrawal from the public register
16 Jun 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
03 Jun 2021 EW01RSS Directors' register information at 3 June 2021 on withdrawal from the public register
03 Jun 2021 EW01 Withdrawal of the directors' register information from the public register
03 Jun 2021 EW02 Withdrawal of the directors' residential address register information from the public register
22 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
05 Jun 2020 AP01 Appointment of Mrs Maria Jane Cavanagh as a director on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of Christopher Patrick Gower as a director on 4 June 2020
13 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-13
  • GBP 102