CLIPPITY CLOP LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Current accounting period extended from 2023-12-31 to 2024-05-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | 18/06/18 STATEMENT OF CAPITAL GBP 100 |
02/07/182 July 2018 | ADOPT ARTICLES 18/06/2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/02/1722 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
24/01/1724 January 2017 | DIRECTOR APPOINTED MRS WENDY BROWN |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE MOTHERSDALE |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM HOLE HEAD FARM ECCLES PARLOUR SOYLAND SOWERBY BRIDGE WEST YORKSHIRE HX6 4NU |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR MARK DOHERTY |
24/01/1724 January 2017 | SECRETARY APPOINTED MRS WENDY BROWN |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
13/01/1713 January 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HINCHLIFF |
01/02/151 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/08/1428 August 2014 | 30/06/14 TOTAL EXEMPTION FULL |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UPPER BURNT MOOR FARM SOYLAND HALIFAX WEST YORKSHIRE HX6 4NR |
27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
19/08/1319 August 2013 | 30/06/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
24/09/1224 September 2012 | 30/06/12 TOTAL EXEMPTION FULL |
25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/10/1116 October 2011 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
21/01/1121 January 2011 | 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