CLOCK TOWER LIVERIES AND STUD LIMITED

Company Documents

DateDescription
07/01/207 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/01/1812 January 2018 CESSATION OF VICTORIA JANE EDE AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EDE

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET WHITBREAD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS JANET ROSEMARY WHITBREAD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MS VICTORIA JANE EDES / 06/04/2016

View Document

04/05/174 May 2017 COMPANY NAME CHANGED CLOCK TOWER LIVERIES LTD CERTIFICATE ISSUED ON 04/05/17

View Document

04/05/174 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE EDES / 01/04/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WHITBREAD / 01/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JANET PATERSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JANET PATERSON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE IVIMEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/11/133 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM SUITE LG 11 ST JAMES'S PLACE LONDON SW1A 1NP UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED VICTORIA JANE WHITBREAD

View Document

06/09/116 September 2011 DIRECTOR APPOINTED JOANNE FRANCES IVIMEY

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PAGE

View Document

05/09/115 September 2011 SECRETARY APPOINTED MISS JANET TREACY PATERSON

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 04/03/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAGE / 14/02/2011

View Document

14/09/1014 September 2010 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