Advanced company searchLink opens in new window

CLAXTON INTERNATIONAL LIMITED

Company number 03448619

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)
23 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
23 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2018
30 Nov 2017 LIQ02 Statement of affairs
30 Nov 2017 600 Appointment of a voluntary liquidator
30 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
23 Nov 2017 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 23 November 2017
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
06 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
17 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2014 TM02 Termination of appointment of Carol Kristine Claxton as a secretary on 18 November 2014
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
24 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Mar 2012 TM01 Termination of appointment of Gordon Lavender as a director
12 Mar 2012 TM01 Termination of appointment of Carol Claxton as a director