CJCLOCKWORKS LIMITED

Company Documents

DateDescription
05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Notice of move from Administration to Dissolution

View Document

05/09/235 September 2023 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

01/05/231 May 2023 Administrator's progress report

View Document

05/01/235 January 2023 Statement of affairs with form AM02SOA

View Document

17/12/2217 December 2022 Notice of deemed approval of proposals

View Document

02/12/222 December 2022 Statement of administrator's proposal

View Document

01/12/221 December 2022 Statement of administrator's proposal

View Document

05/10/225 October 2022 Appointment of an administrator

View Document

05/10/225 October 2022 Registered office address changed from Clockworks 11 Wolstenholme Square Liverpool L1 4JJ England to C/O Rsm Uk Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-10-05

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Amended total exemption full accounts made up to 2017-12-31

View Document

09/08/219 August 2021 Amended total exemption full accounts made up to 2018-12-31

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK BUSINESS CENTRE LIVERPOOL L1 0BG ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 CESSATION OF JAMES RITCHIE AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACMASTER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROBERT MACMASTER

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105271130001

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105271130002

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105271130003

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL RITCHIE / 02/10/2018

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105271130001

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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