Advanced company searchLink opens in new window

TARGETBASE CLAYDON HEELEY LIMITED

Company number 02421407

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 CH01 Director's details changed for Mr Paul Ian Tomlinson on 10 June 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 SH19 Statement of capital on 26 November 2021
  • GBP 1
26 Nov 2021 CAP-SS Solvency Statement dated 17/11/21
26 Nov 2021 SH20 Statement by Directors
26 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
11 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Nov 2020 AP01 Appointment of Mr Paul Ian Tomlinson as a director on 28 October 2020
05 Nov 2020 TM01 Termination of appointment of Dennis Paul Gillespie as a director on 28 October 2020
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
11 Dec 2018 PSC05 Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018
10 Oct 2018 AP01 Appointment of Mr John Martin William Betts as a director on 30 September 2018
06 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017