- Company Overview for CLOCKJACK INVESTMENTS LIMITED (07681691)
- Filing history for CLOCKJACK INVESTMENTS LIMITED (07681691)
- People for CLOCKJACK INVESTMENTS LIMITED (07681691)
- Insolvency for CLOCKJACK INVESTMENTS LIMITED (07681691)
- More for CLOCKJACK INVESTMENTS LIMITED (07681691)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
11 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
10 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | AD01 | Registered office address changed from 3a Botolph Alley London EC3R 8DR England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 28 November 2017 | |
29 Jun 2017 | PSC01 | Notification of Patrick Brian Curran as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Fraser Scott Duncan as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
30 May 2017 | TM01 | Termination of appointment of Patrick Brian Curran as a director on 30 May 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of David William Moore as a director on 6 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 14 Denman Street London W1D 7HJ to 3a Botolph Alley London EC3R 8DR on 1 November 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|