CLAYCO LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mrs Nancy Mcfall Clay on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of Peter Henry Clay as a person with significant control on 2023-01-16

View Document

22/05/2322 May 2023 Notification of Nancy Mcfall Clay as a person with significant control on 2023-01-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Peter Henry Clay as a director on 2023-01-16

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2014

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY CLAY / 18/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCFALL CLAY / 18/05/2011

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information