Advanced company searchLink opens in new window

CLOCKJACK INVESTMENTS LIMITED

Company number 07681691

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
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
  • GBP 484,537
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 484,537
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 95,302