CLAY FLATTS ASSETS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Satisfaction of charge 096775330003 in full

View Document

03/03/223 March 2022 Satisfaction of charge 096775330001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MYON LTD / 22/07/2019

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096775330003

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096775330002

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096775330004

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096775330001

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ROBERTS

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYON LTD

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINSDALE PROPERTIES LTD

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LERIDA PROPERTIES LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/03/1725 March 2017 COMPANY NAME CHANGED WORKINGTON ASSETS LIMITED CERTIFICATE ISSUED ON 25/03/17

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/10/1515 October 2015 COMPANY NAME CHANGED LINCOLN BENEDICTS ASSETS LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

04/08/154 August 2015 COMPANY NAME CHANGED EXISTA LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR ABRAHAM JOSEPH ROBERTS

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY

View Document

08/07/158 July 2015 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