Advanced company searchLink opens in new window

CLIPPER INDUSTRIES LIMITED

Company number 03888793

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
02 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 198,000
18 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
19 Nov 2014 CERTNM Company name changed thomas roberts industries LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 198,000
10 Sep 2014 MR04 Satisfaction of charge 1 in full
22 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jul 2014 TM01 Termination of appointment of Christopher Wheatcroft as a director
09 Jul 2014 TM01 Termination of appointment of John Marshall as a director
10 Dec 2013 AA Accounts for a small company made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 198,000
18 Apr 2013 AD01 Registered office address changed from 5-6 the Square Winchester Hampshire SO23 9WE on 18 April 2013
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
12 Mar 2012 MISC Section 521
06 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Christopher John Wildin Wheatcroft on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Alan Robert Tomkins on 6 November 2009