RICHARD CLUNIE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off | 
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off | 
| 14/04/2514 April 2025 | Application to strike the company off the register | 
| 05/02/255 February 2025 | Micro company accounts made up to 2024-12-31 | 
| 05/02/255 February 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-07 with updates | 
| 30/05/2430 May 2024 | Registered office address changed from Ground Floor, Unit B, Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-30 | 
| 30/05/2430 May 2024 | Change of details for Evelyn Clunie as a person with significant control on 2024-05-24 | 
| 30/05/2430 May 2024 | Change of details for Mr Richard Steven Clunie as a person with significant control on 2024-05-24 | 
| 30/05/2430 May 2024 | Director's details changed for Mr Richard Steven Clunie on 2024-05-24 | 
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-10-31 | 
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with updates | 
| 07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates | 
| 30/11/2130 November 2021 | Notification of Evelyn Clunie as a person with significant control on 2021-11-29 | 
| 30/11/2130 November 2021 | Change of details for Mr Richard Steven Clunie as a person with significant control on 2021-11-30 | 
| 30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-29 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates | 
| 16/07/2116 July 2021 | Director's details changed for Mr Richard Steven Clunie on 2021-07-16 | 
| 14/01/2114 January 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | 
| 08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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