CLAZCON LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 22/01/1922 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 30/10/1830 October 2018 | APPLICATION FOR STRIKING-OFF |
| 14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 28/07/2016 |
| 16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 26/07/2016 |
| 22/06/1622 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/07/158 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/07/1331 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O C/O, CKLG ACCOUNTANTS CKLG ACCOUNTANTS 9 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/06/1011 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY R M CHANCELLOR & CO CHARTERED ACCOUNTANTS |
| 10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM HSA & CO CHARTERED ACCOUNTANTS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB101SH |
| 16/06/0916 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA DE WAAL / 12/05/2008 |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/12/065 December 2006 | COMPANY NAME CHANGED CLAZDOTCONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/12/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | SECRETARY RESIGNED |
| 13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
| 13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: OFFICE 33, CAXTON POINT CAXTON WAY STEVENAGE HERTS SG1 2XW |
| 13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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