CLEGGS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
17/10/2417 October 2024 | Application to strike the company off the register |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
22/01/2422 January 2024 | Cessation of Ian Torr as a person with significant control on 2023-02-20 |
22/01/2422 January 2024 | Change of details for Mr Mark Williams as a person with significant control on 2022-10-17 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with updates |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/02/2321 February 2023 | Termination of appointment of Ian Torr as a director on 2023-02-20 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-15 with updates |
02/02/232 February 2023 | Change of details for Mr Ian Torr as a person with significant control on 2022-10-17 |
02/02/232 February 2023 | Cessation of Lisa Jayne Wainwright as a person with significant control on 2022-10-17 |
03/11/223 November 2022 | Termination of appointment of Lisa Jayne Wainwright as a director on 2022-10-17 |
02/11/222 November 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
23/11/2123 November 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 11/05/2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
05/11/195 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | CURRSHO FROM 31/01/2020 TO 30/09/2019 |
16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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