CLAYCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/02/255 February 2025 | Final Gazette dissolved following liquidation |
| 05/02/255 February 2025 | Final Gazette dissolved following liquidation |
| 05/11/245 November 2024 | Return of final meeting in a members' voluntary winding up |
| 17/11/2317 November 2023 | Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom to C/O Larking Gowen Llp 1st Floor Prospect Hoouse Rouen Road Norwich NR1 1RE on 2023-11-17 |
| 17/11/2317 November 2023 | Resolutions |
| 17/11/2317 November 2023 | Resolutions |
| 17/11/2317 November 2023 | Declaration of solvency |
| 17/11/2317 November 2023 | Appointment of a voluntary liquidator |
| 13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 22/05/2322 May 2023 | Director's details changed for Mrs Nancy Mcfall Clay on 2023-05-22 |
| 22/05/2322 May 2023 | Cessation of Peter Henry Clay as a person with significant control on 2023-01-16 |
| 22/05/2322 May 2023 | Notification of Nancy Mcfall Clay as a person with significant control on 2023-01-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Termination of appointment of Peter Henry Clay as a director on 2023-01-16 |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
| 03/08/213 August 2021 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-03 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/09/1410 September 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2014 |
| 12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2012 |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY CLAY / 18/05/2011 |
| 25/05/1125 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2011 |
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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