Advanced company searchLink opens in new window

CLYDE CORROSION CONTROL LIMITED

Company number SC227819

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)
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 32,500
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 32,500
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 32,500
17 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 32,500
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
12 May 2011 SH06 Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 32,500
12 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2011 SH03 Purchase of own shares.
11 May 2011 TM02 Termination of appointment of Andrew Goldsmith as a secretary
11 May 2011 TM01 Termination of appointment of John Farrow as a director
24 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
20 May 2010 AA Full accounts made up to 31 December 2009
19 May 2010 TM02 Termination of appointment of Amanda Bentley as a secretary