COLIN CLAPP LIMITED

Company Documents

DateDescription
10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/0910 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009:LIQ. CASE NO.1

View Document

10/08/0910 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/03/0916 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2009:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/11/086 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: 2 CORNWALL STREET BIRMINGHAM B3 2DL

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: UNIT 1 AND 2 TRIDENT INDUSTRIAL ESTATE PINDAR ROAD HODDESDEN HERTFORDSHIRE. EN11 0SF

View Document

19/08/0819 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006658,00009350

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 � IC 3945/3926 21/07/02 � SR [email protected]=19

View Document

18/07/0218 July 2002 � IC 3964/3945 21/06/02 � SR [email protected]=19

View Document

17/06/0217 June 2002 � IC 3983/3963 21/05/02 � SR [email protected]=19

View Document

06/06/026 June 2002 � IC 4002/3983 21/05/02 � SR [email protected]=19

View Document

10/05/0210 May 2002 � IC 4021/4001 21/04/02 � SR [email protected]=19

View Document

10/05/0210 May 2002 � IC 4040/4021 21/04/02 � SR [email protected]=19

View Document

10/04/0210 April 2002 � IC 4078/4059 21/02/02 � SR [email protected]=19

View Document

10/04/0210 April 2002 � IC 4059/4040 21/02/02 � SR [email protected]=19

View Document

09/04/029 April 2002 � IC 4097/4077 21/03/02 � SR [email protected]=19

View Document

09/04/029 April 2002 � IC 4116/4097 21/03/02 � SR [email protected]=19

View Document

30/01/0230 January 2002 � IC 4135/4116 21/01/02 � SR [email protected]=19

View Document

30/01/0230 January 2002 � SR [email protected] 21/01/02

View Document

09/01/029 January 2002 � IC 4154/4135 21/12/01 � SR [email protected]=19

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 � IC 4173/4153 21/11/01 � SR [email protected]=19

View Document

29/11/0129 November 2001 � IC 4192/4173 21/11/01 � SR [email protected]=19

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 � IC 4230/4211 21/10/01 � SR [email protected]=19

View Document

06/11/016 November 2001 � IC 4211/4191 21/10/01 � SR [email protected]=19

View Document

04/10/014 October 2001 � IC 4249/4230 21/09/01 � SR [email protected]=19

View Document

03/09/013 September 2001 � IC 4268/4248 21/08/01 � SR [email protected]=19

View Document

03/09/013 September 2001 � IC 4287/4268 21/08/01 � SR [email protected]=19

View Document

07/08/017 August 2001 � IC 4306/4286 21/07/01 � SR [email protected]=19

View Document

07/08/017 August 2001 � IC 4325/4306 21/07/01 � SR [email protected]=19

View Document

16/07/0116 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 � IC 4833/4814 21/05/01 � SR [email protected]=19

View Document

10/07/0110 July 2001 � IC 4852/4833 21/04/01 � SR [email protected]=19

View Document

10/07/0110 July 2001 � IC 4871/4852 21/03/01 � SR [email protected]=19

View Document

10/07/0110 July 2001 � IC 4814/4795 21/06/01 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/11/99

View Document

04/07/014 July 2001 � SR [email protected] 21/05/00

View Document

04/07/014 July 2001 � SR [email protected] 21/03/00

View Document

04/07/014 July 2001 � IC 4909/4890 21/02/01 � SR [email protected]=19

View Document

04/07/014 July 2001 � IC 5099/5080 21/09/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � IC 5137/5118 21/08/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/10/99

View Document

04/07/014 July 2001 � SR [email protected] 21/04/00

View Document

04/07/014 July 2001 � IC 4947/4928 21/01/01 � SR [email protected]=19

View Document

04/07/014 July 2001 � IC 5061/5042 21/10/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/12/99

View Document

04/07/014 July 2001 � IC 4985/4966 21/12/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/02/00

View Document

04/07/014 July 2001 � IC 5175/5156 21/07/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/09/99

View Document

04/07/014 July 2001 � SR [email protected] 21/06/00

View Document

04/07/014 July 2001 � IC 5023/5004 21/11/00 � SR [email protected]=19

View Document

04/07/014 July 2001 � SR [email protected] 21/01/00

View Document

04/07/014 July 2001 � IC 4890/4870 21/02/01 � SR [email protected]=19

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS; AMEND

View Document

08/01/998 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

08/11/978 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9627 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 33 LEA ROAD WALTHAM ABBEY ESSEX EN9 1AR

View Document

16/08/9416 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ALTER MEM AND ARTS 28/11/91

View Document

16/01/9216 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

21/01/7521 January 1975 ALLOTMENT OF SHARES

View Document

02/07/742 July 1974 ALLOTMENT OF SHARES

View Document

12/05/5912 May 1959 ALLOTMENT OF SHARES

View Document

25/09/5725 September 1957 CERTIFICATE OF INCORPORATION

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