ADAM CLAYTON ELECTRICAL LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Removal of liquidator by court order

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

15/12/2115 December 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

24/12/1824 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT 6 STONEHOUSE COMMERCIAL CENTRE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RD

View Document

09/11/189 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/11/189 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/16, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM ALAN CLAYTON / 09/08/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALAN CLAYTON / 19/07/2017

View Document

27/07/1727 July 2017 CESSATION OF AMY LOUISE CLAYTON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLAYTON / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMY CLAYTON

View Document

08/09/158 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 06/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM ROSE COTTAGE MIDDLE STREET EASTINGTON GLOUCESTERSHIRE GL10 3AZ

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH STROUD GL6 0JF

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company