CLAYSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/159 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1523 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2015

View Document

09/04/159 April 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

03/11/143 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014

View Document

25/06/1425 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/06/1412 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/04/1430 April 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
14 MERRILOCKS ROAD
BLUNDELLSANDS
LIVERPOOL
MERSEYSIDE
L23 6UN

View Document

07/04/147 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/11/1314 November 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW

View Document

17/09/1217 September 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY LISA CLAYSON

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 15 June 2009 with full list of shareholders

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

16/06/0916 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 21

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: G OFFICE CHANGED 19/12/99 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 37 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/01/979 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/06/9515 June 1995 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