JOHN CLAXTON LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1826 February 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM
7 TRUST COURT
HISTON
CAMBRIDGE
CB24 9PW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
C/O ASTON SHAW
7 TRUST COURT
HISTON
CAMBRIDGE
CB24 9PW
ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
7 TRUST COURT
HISTON
CAMBRIDGE
CB24 9PW
ENGLAND

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
C/O OFFICE 23 WILLIAM JAMES HOUSE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WX
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
49 CASTLE RISING ROAD, SOUTH
WOOTTON, KING'S LYNN
PE30 3JA

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JONATHON WILLIAM CLAXTON

View Document

30/08/1130 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 3

View Document

30/08/1130 August 2011 ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1122 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA PEARL CLAXTON / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CLAXTON / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 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