Advanced company searchLink opens in new window

CLOCK GARAGE (HULL) LIMITED

Company number 06228942

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2010 DS01 Application to strike the company off the register
08 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 27/04/09; full list of members
27 Apr 2009 288c Director's Change of Particulars / simon broughton / 27/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 27 bondgate, now: pavilion court; Area was: , now: west hallam; Post Town was: castle donnigton, now: ilkeston; Post Code was: DE74 2NS, now: DE7 6JY; Country was: , now: united kingdom
18 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 27/04/08; full list of members
04 Nov 2007 288a New director appointed
04 Nov 2007 88(2)R Ad 05/04/07--------- £ si 10@1=10 £ ic 90/100
04 Nov 2007 88(2)R Ad 05/04/07--------- £ si 10@1=10 £ ic 80/90
04 Nov 2007 88(2)R Ad 05/04/07--------- £ si 79@1=79 £ ic 1/80
20 Oct 2007 395 Particulars of mortgage/charge
12 Jun 2007 287 Registered office changed on 12/06/07 from: 20 station road radyr cardiff CF15 8AA
12 Jun 2007 288b Director resigned
12 Jun 2007 288b Secretary resigned
12 Jun 2007 288a New secretary appointed;new director appointed
12 Jun 2007 288a New director appointed
24 May 2007 123 Nc inc already adjusted 27/04/07
24 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2007 CERTNM Company name changed indexline LIMITED\certificate issued on 23/05/07
27 Apr 2007 NEWINC Incorporation