Advanced company searchLink opens in new window

CLAYTON OF CHESTERFIELD LIMITED

Company number 02912896

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
21 May 2020 LIQ10 Removal of liquidator by court order
21 May 2020 600 Appointment of a voluntary liquidator
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
27 Nov 2018 AD01 Registered office address changed from The Tannery Clayton Street Chesterfield Derbyshire S41 0DU to Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 27 November 2018
22 Nov 2018 600 Appointment of a voluntary liquidator
22 Nov 2018 LIQ02 Statement of affairs
22 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-02
10 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
23 Oct 2017 MR04 Satisfaction of charge 029128960005 in full
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
27 Jun 2017 MR01 Registration of charge 029128960007, created on 23 June 2017
26 Jun 2017 MR01 Registration of charge 029128960006, created on 22 June 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
18 Nov 2016 AP01 Appointment of Mr Richard Anthony Farrow as a director on 1 October 2016
08 Sep 2016 AA Accounts for a small company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000
04 Jan 2016 AUD Auditor's resignation
06 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AP01 Appointment of Dr Michael Redwood as a director on 23 May 2015
27 Apr 2015 MR01 Registration of charge 029128960004, created on 24 April 2015