CLAXTON AT FLAXTON LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1125 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/08/1010 August 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1010 August 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009148,00005544

View Document

29/07/1029 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM CLAXTON HALL FLAXTON YORK YO60 7RE

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED NEWITTS OF YORK LIMITED CERTIFICATE ISSUED ON 26/07/10

View Document

26/07/1026 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 CHANGE OF NAME 23/04/2010

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/09/058 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 CONVE 31/03/04

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 COMPANY NAME CHANGED NEWITT & CO. LIMITED CERTIFICATE ISSUED ON 01/04/04; RESOLUTION PASSED ON 31/03/04

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/06/02

View Document

05/05/025 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/05/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 S366A DISP HOLDING AGM 16/04/96 S252 DISP LAYING ACC 16/04/96 S386 DISP APP AUDS 16/04/96

View Document

04/11/954 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 77-81 GOODRAMGATE YORK YO1 2LU

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993

View Document

03/06/923 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991

View Document

28/05/9128 May 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/12/6021 December 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/6021 December 1960 CERTIFICATE OF INCORPORATION

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