CLEMCOM LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a members' voluntary winding up |
10/01/2510 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-10 |
19/03/2419 March 2024 | Liquidators' statement of receipts and payments to 2024-03-09 |
17/05/2317 May 2023 | Liquidators' statement of receipts and payments to 2023-03-09 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with updates |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Resolutions |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE CLEMENTS |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / ANDREW WILLIAM CLEMENTS / 26/03/2019 |
29/03/1929 March 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 1 |
11/01/1911 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