CLIVE DUNCAN LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-04

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Removal of liquidator by court order

View Document

30/12/2230 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2218 December 2022 Statement of affairs

View Document

18/12/2218 December 2022 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 2022-12-18

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Resolutions

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DUNCAN SYMONS / 29/06/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBBECCA JAYNE SYMONS / 29/06/2020

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 123-125 UNION STREET OLDHAM OL1 1TG

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 01/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBBECCA JAYNE SYMONS / 01/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS REBBECCA JAYNE SYMONS

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 28/07/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 19/02/2010

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/03/0930 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

19/02/0919 February 2009 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