Advanced company searchLink opens in new window

CLAYFOX TIMID LIMITED

Company number 06242135

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2011 2.24B Administrator's progress report to 2 March 2011
13 Apr 2011 2.35B Notice of move from Administration to Dissolution on 1 April 2011
13 Apr 2011 2.24B Administrator's progress report to 2 March 2011
04 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011
22 Nov 2010 F2.18 Notice of deemed approval of proposals
22 Nov 2010 2.16B Statement of affairs with form 2.14B
01 Nov 2010 2.17B Statement of administrator's proposal
16 Sep 2010 AD01 Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010
14 Sep 2010 2.12B Appointment of an administrator
26 Jul 2010 AR01 Annual return made up to 9 May 2010
Statement of capital on 2010-07-26
  • GBP 52,512,000
13 Jul 2010 TM01 Termination of appointment of David Hargaden as a director
05 May 2010 AP04 Appointment of Essex Trust Limited as a secretary
05 May 2010 TM02 Termination of appointment of Daniel Holohan as a secretary
28 Apr 2010 AA Full accounts made up to 31 December 2008
03 Sep 2009 288a Director appointed david hargaden
23 Jul 2009 363a Return made up to 09/05/09; full list of members
23 Jul 2009 88(3) Particulars of contract relating to shares
23 Jul 2009 88(2) Ad 24/10/08 gbp si 3738600000@0.01=37386000 gbp ic 15126000/52512000
23 Jul 2009 123 Nc inc already adjusted 24/10/08
23 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares credited, directors authorised 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2009 288a Director appointed tara christopher brady
30 Jun 2009 122 S-div
30 Jun 2009 353 Location of register of members
19 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee 21/08/2008