Advanced company searchLink opens in new window

CLOCKWORK CONTROL LIMITED

Company number 03264133

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)
18 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
18 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2013 4.68 Liquidators' statement of receipts and payments to 17 January 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 July 2011
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 January 2011
03 Aug 2010 4.68 Liquidators' statement of receipts and payments to 17 July 2010
28 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 January 2010
28 Jul 2009 4.68 Liquidators' statement of receipts and payments to 17 July 2009
23 Jan 2009 4.68 Liquidators' statement of receipts and payments to 17 January 2009
28 Jan 2008 4.20 Statement of affairs
28 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2008 600 Appointment of a voluntary liquidator
14 Dec 2007 287 Registered office changed on 14/12/07 from: 2 broomy holme farm edmondsley durham DH7 6DY
04 Dec 2007 363a Return made up to 16/10/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
12 Jun 2007 363a Return made up to 16/10/06; full list of members
12 Jun 2007 287 Registered office changed on 12/06/07 from: 2 broomy holme farm edmondsley durham DU7 6DY
08 Nov 2006 287 Registered office changed on 08/11/06 from: enigma house suite 1 bell street columbia washington tyne and wear NE38 8NF
03 Nov 2006 AA Total exemption small company accounts made up to 30 November 2005
27 Oct 2005 363a Return made up to 16/10/05; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
17 Dec 2004 288b Director resigned