CLIVE DUNCAN LIMITED
Company Documents
Date | Description |
---|---|
25/08/2425 August 2024 | Final Gazette dissolved following liquidation |
25/05/2425 May 2024 | Return of final meeting in a creditors' voluntary winding up |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-04 |
14/06/2314 June 2023 | Appointment of a voluntary liquidator |
14/06/2314 June 2023 | Removal of liquidator by court order |
30/12/2230 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
18/12/2218 December 2022 | Statement of affairs |
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 |
18/12/2218 December 2022 | Resolutions |
18/12/2218 December 2022 | Appointment of a voluntary liquidator |
18/12/2218 December 2022 | Resolutions |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DUNCAN SYMONS / 29/06/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBBECCA JAYNE SYMONS / 29/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/02/1625 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 123-125 UNION STREET OLDHAM OL1 1TG |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 01/02/2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBBECCA JAYNE SYMONS / 01/02/2013 |
28/02/1328 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | DIRECTOR APPOINTED MRS REBBECCA JAYNE SYMONS |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 28/07/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYMONS / 19/02/2010 |
03/03/103 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
30/03/0930 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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