CLARKSON BUILDING & JOINERY LTD

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-22

View Document

21/06/2121 June 2021 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-06-21

View Document

08/05/158 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
17 ST. PETERS PLACE
FLEETWOOD
LANCASHIRE
FY7 6EB

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLARKSON / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM CLARKSON / 14/02/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 S366A DISP HOLDING AGM 28/02/07

View Document

26/01/0726 January 2007 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