Advanced company searchLink opens in new window

CLAYVOKE LIMITED

Company number SC168537

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)
02 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
13 Feb 2017 AD01 Registered office address changed from 206 Oxgangs Road North Edinburgh Edinburgh City EH13 9EB to 6 st Colme Street Edinburgh EH3 6AD on 13 February 2017
02 May 2014 CO4.2(Scot) Court order notice of winding up
02 May 2014 4.2(Scot) Notice of winding up order
20 Feb 2014 TM01 Termination of appointment of Arshad Bibi as a director
20 Feb 2014 AP01 Appointment of Shafiq Mohammad as a director
20 Feb 2014 AD01 Registered office address changed from 34 Esslemont Road Esslemont Road Edinburgh EH16 5PY Scotland on 20 February 2014
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 May 2013 AP01 Appointment of Ms Arshad Bibi as a director
30 Apr 2013 TM01 Termination of appointment of Ali Mohammad as a director
06 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AD01 Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom on 22 February 2012
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2009
27 Apr 2011 TM01 Termination of appointment of Arshad Bibi as a director
19 Apr 2011 AR01 Annual return made up to 25 September 2010 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Arshad Bibi on 1 September 2010
19 Apr 2011 AD01 Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG United Kingdom on 19 April 2011