CLEGGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/01/2422 January 2024 Cessation of Ian Torr as a person with significant control on 2023-02-20

View Document

22/01/2422 January 2024 Change of details for Mr Mark Williams as a person with significant control on 2022-10-17

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

22/01/2422 January 2024 Registered office address changed from Apex Court Ruddington Lane Wilford Nottinghamshire NG11 7DD United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2024-01-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Ian Torr as a director on 2023-02-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

02/02/232 February 2023 Change of details for Mr Ian Torr as a person with significant control on 2022-10-17

View Document

02/02/232 February 2023 Cessation of Lisa Jayne Wainwright as a person with significant control on 2022-10-17

View Document

03/11/223 November 2022 Termination of appointment of Lisa Jayne Wainwright as a director on 2022-10-17

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 CURRSHO FROM 31/01/2020 TO 30/09/2019

View Document

16/01/1916 January 2019 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