CLEARFIELD DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/07/1527 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/02/1526 February 2015 | PREVEXT FROM 31/05/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/07/147 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR BARRY LEE STEVENS |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STEVENS / 21/05/2010 |
18/06/1018 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
23/02/1023 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
04/08/094 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/10/0631 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
23/07/0523 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/02/0518 February 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/12/047 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0321 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0221 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 1 MITCHELL LANE BRISTOL BS1 6BU |
15/07/0215 July 2002 | COMPANY NAME CHANGED WALKAGENT LIMITED CERTIFICATE ISSUED ON 14/07/02 |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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