DAVID CLOUTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

09/12/239 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Removal of liquidator by court order

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/03/236 March 2023 Administrator's progress report

View Document

14/10/2214 October 2022 Administrator's progress report

View Document

17/05/2217 May 2022 Result of meeting of creditors

View Document

22/04/2222 April 2022 Statement of administrator's proposal

View Document

23/11/2123 November 2021 Termination of appointment of Edward Quant as a director on 2021-11-22

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IVES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN IVES / 20/08/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLOUTING / 20/08/2017

View Document

05/09/175 September 2017 SAIL ADDRESS CREATED

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLOUTING / 20/08/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN IVES / 20/08/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY DIANE LEECH

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE LEECH

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR TIMOTHY JOHN IVES

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN IVES

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017188000007

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS CATHERINE TERESA CLOUTING

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR EDWARD QUANT

View Document

05/01/135 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUTING

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 7B PERRY ROAD WITHAM ESSEX CM8 3UD

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLOUTING / 20/08/2010

View Document

05/10/105 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUTING

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: UNIT 12 WHEATEAR INDUSTRIAL ESTATE, PERRY ROAD WITHAM ESSEX

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: UNIT 3 WHEATEAR INDUSTRIAL ESTATE PERRY ROAD WITHAM ESSEX CM8 3YY

View Document

21/09/8921 September 1989 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/08/8811 August 1988 WD 23/06/88 AD 03/06/88--------- £ SI 498@1=498 £ IC 2/500

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: FIVE FARTHINGS NINE ASHES ROAD BLACKMORE INGATESTONE ESSEX

View Document

30/06/8830 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/12/8619 December 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 29/07/85; FULL LIST OF MEMBERS

View Document

12/08/8512 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/85

View Document

17/07/8517 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/07/85

View Document

27/04/8327 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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