CLAYGATE DIGITAL SERVICES LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2019:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

08/08/188 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/08/188 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/188 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BULLIVANT

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN BULLIVANT / 01/04/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR BULLIVANT / 01/04/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR BULLIVANT / 01/04/2010

View Document

13/09/1013 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED COLIN TREVOR BULLIVANT

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA BULLIVANT / 01/04/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUSILIP MIDDLESEX HA4 9NA

View Document

13/08/0213 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUSILIP MIDDLESEX HA4 9NA

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: UNIT G1 THE FOUNDRY ANNEXE 65 GLASSHILL STREET LONDON SE1 0QR

View Document

26/09/9726 September 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 30/04/97

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED C.D.S. PERSONNEL LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

13/05/9713 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/97

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: UNIT 9,MITCHAM INDUSTRIAL ESTATE STREATHAM ROAD MITCHAM SURREY, CR4 2AP

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: MILL HOUSE 44-46 MILL GREEN ROAD MITCHAM SURREY CR4 4HY

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 854 BRIGHTON ROAD PURLEY SURREY CR2 2BH

View Document

08/10/878 October 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

01/05/861 May 1986 RETURN MADE UP TO 30/06/84; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 30/06/83; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

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