CLOCKWAY LTD

1 Ambassador Place 1 Ambassador Place, Altrincham, WA15 8DB, England
StatusDISSOLVED
Company No.06249172
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 1 day
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 26 days

SUMMARY

CLOCKWAY LTD is an dissolved private limited company with number 06249172. It was incorporated 17 years, 1 day ago, on 16 May 2007 and it was dissolved 1 year, 10 months, 26 days ago, on 21 June 2022. The company address is 1 Ambassador Place 1 Ambassador Place, Altrincham, WA15 8DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yousef Tishbi

Termination date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Yousef Tishbi

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jaleh Tishbi

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 25 Rochdale Road Manchester M4 4HT

New address: 1 Ambassador Place Stockport Road Altrincham WA15 8DB

Change date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jaleh Tishbi

Appointment date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-27

Officer name: Nemat Ghatan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jaleh Tishbi

Change date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mr Yousef Tishbi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 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: 30 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / yousef tishbi / 21/04/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jaleh tishbi / 21/04/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/06/07--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/06/07

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 17/06/07 from: 90 deansgate manchester M3 2QJ

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTA EST CONSULTANCY LTD

49 BADGER PARK,BROXBURN,EH52 5GY

Number:SC602300
Status:ACTIVE
Category:Private Limited Company

DAIRE MCCANN LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10530946
Status:ACTIVE
Category:Private Limited Company

EDWARDS SCIENTIFIC LIMITED

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10545216
Status:ACTIVE
Category:Private Limited Company

P AND L PROPERTY SERVICES LTD

525E HERTFORD ROAD,ENFIELD,EN3 5UA

Number:10118798
Status:ACTIVE
Category:Private Limited Company

ROADIEWEAR LIMITED

18 MULTON ROAD,LONDON,SW18 3LH

Number:06391177
Status:ACTIVE
Category:Private Limited Company

SPORT7 HOLDINGS LIMITED

3 THE OLD COURT HOSUE,BURY,BL9 0AL

Number:11046654
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