CLAZCON LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

14/09/1814 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 28/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 26/07/2016

View Document

22/06/1622 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O C/O, CKLG ACCOUNTANTS CKLG ACCOUNTANTS 9 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY R M CHANCELLOR & CO CHARTERED ACCOUNTANTS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM HSA & CO CHARTERED ACCOUNTANTS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB101SH

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 12/05/2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 COMPANY NAME CHANGED CLAZDOTCONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: OFFICE 33, CAXTON POINT CAXTON WAY STEVENAGE HERTS SG1 2XW

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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