CLAVIS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-07

View Document

26/11/2126 November 2021 Registered office address changed from C/O Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2021-11-26

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISHERWOOD

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF ENGLAND

View Document

30/11/1830 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2ND FLOOR, HALE PLACE 229 ASHLEY ROAD HALE CHESHIRE WA15 9SX

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ISHERWOOD / 01/03/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/11/1713 November 2017 CESSATION OF DAVID JOEL COWEN AS A PSC

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

28/07/1728 July 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COWEN

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED CLAVIS PRODUCT SUPPORT LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

02/04/162 April 2016 CHANGE OF NAME 22/03/2016

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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