Advanced company searchLink opens in new window

CLARYCE TUCK LIMITED

Company number 09138327

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)
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 9 May 2018
25 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 PSC07 Cessation of Claryce Leanne Tuck Jemmott as a person with significant control on 2 August 2017
02 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Claryce Leanne Tuck as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 CH01 Director's details changed for Ms Claryce Leanne Tuck Jemmott on 28 November 2016
28 Nov 2016 AD01 Registered office address changed from 13 Camberwell Green Parkhill House London SE5 7AF to 21 Navigation Business Village Navigation Way Preston PR2 2YP on 28 November 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
16 Sep 2015 MR01 Registration of charge 091383270004, created on 10 September 2015
21 Jul 2015 MR01 Registration of charge 091383270003, created on 15 July 2015
23 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
22 Jun 2015 CH01 Director's details changed for Claryce Leanne Tuck Jemmott on 18 May 2015
22 Jun 2015 AP01 Appointment of Mr Paul Tuck as a director on 18 July 2014
18 May 2015 AP01 Appointment of Claryce Leanne Tuck Jemmott as a director on 24 March 2015
28 Apr 2015 TM01 Termination of appointment of Paul Michael Tuck as a director on 24 March 2015
28 Nov 2014 MR01 Registration of charge 091383270001, created on 14 November 2014
28 Nov 2014 MR01 Registration of charge 091383270002, created on 14 November 2014
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted