CLAYDON FINANCIAL CONSULTING LTD

Company Documents

DateDescription
01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/05/251 May 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2023-09-06

View Document

29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Registered office address changed from Downsview House 141 - 143 Station Road East Station Road West Oxted Surrey RH8 0QE United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-09-22

View Document

22/09/2222 September 2022 Declaration of solvency

View Document

22/09/2222 September 2022 Resolutions

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD CLAYDON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA LOUISA CLAYDON / 10/04/2020

View Document

04/02/204 February 2020 CESSATION OF STEVEN RICHARD CLAYDON AS A PSC

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA LOUISA CLAYDON / 31/01/2020

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS FRANCESCA LOUISA CLAYDON

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA LOUISA CLAYDON

View Document

12/04/1912 April 2019 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