CLAYMOSS LIMITED

C/O Kingsland Business Recovery York House C/O Kingsland Business Recovery York House, Bradford, BD8 7ER
StatusDISSOLVED
Company No.05320230
CategoryPrivate Limited Company
Incorporated23 Dec 2004
Age19 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jan 2016
Years8 years, 4 months, 2 days

SUMMARY

CLAYMOSS LIMITED is an dissolved private limited company with number 05320230. It was incorporated 19 years, 4 months, 23 days ago, on 23 December 2004 and it was dissolved 8 years, 4 months, 2 days ago, on 13 January 2016. The company address is C/O Kingsland Business Recovery York House C/O Kingsland Business Recovery York House, Bradford, BD8 7ER.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2014

Action Date: 23 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2013

Action Date: 23 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: 5 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jul 2012

Action Date: 23 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Lindblad

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA01

Made up date: 2009-03-30

New date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 30/03/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael eric moors

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/07; change of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/09/07--------- £ si 440000@1=440000 £ ic 250/440250

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/09/07

Documents

View document PDF

Resolution

Date: 20 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 11/07/06 from: eaton cottage, eaton, congleton, cheshire CW12 2NA

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Statement of affairs

Date: 10 Feb 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si [email protected]=125 £ ic 125/250

Documents

View document PDF

Resolution

Date: 10 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 07/02/05 from: 50 broad street, hanley, stoke on trent, staffordshire ST1 4JB

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/01/05--------- £ si [email protected]=124 £ ic 1/125

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 122

Description: S-div 11/01/05

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bbm forty-three LIMITED\certificate issued on 11/01/05

Documents

View document PDF

Incorporation company

Date: 23 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDMAR LTD

116 ST. MARKS ROAD,ENFIELD,EN1 1BB

Number:10772100
Status:ACTIVE
Category:Private Limited Company

GANDHI WINE SUPPLIERS LIMITED

UNITS 22/23 THE IO CENTRE,BARKING,IG11 0DR

Number:01850698
Status:ACTIVE
Category:Private Limited Company

HAYES UTILITIES LTD

23A CRAIGMUIR PARK,WEMBLEY,HA0 1NY

Number:08962872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEARL LEMON LEADS LIMITED

12 SNARESBROOK DRIVE,STANMORE,HA7 4QW

Number:11844846
Status:ACTIVE
Category:Private Limited Company

PLUMB RITE-GAS TITE LIMITED

16 HAMMONDS LANE,SOUTHAMPTON,SO40 3LG

Number:09244296
Status:ACTIVE
Category:Private Limited Company

THE CAJUN FOOD COMPANY LTD

9 MILES WAY,BUNTINGFORD,SG9 9GD

Number:10945202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source