CLAVELIIS LTD

Company Documents

DateDescription
16/09/1916 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2019:LIQ. CASE NO.1

View Document

25/07/1825 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM UNIT 11 ASTON FIELDS INDUSTRIAL ESTATE SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

25/07/1825 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1825 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073489640002

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

18/09/1518 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073489640001

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY LINDA CONLON

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROY CONLON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MISS ALLISON HUMPHREY

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON HUMPHREY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA CONLON

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

18/08/1018 August 2010 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