CLAM-CO (MANAGEMENT) LTD

26 Woodfield Grove 26 Woodfield Grove, Chester, CH2 3NY, Cheshire
StatusACTIVE
Company No.07770882
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLAM-CO (MANAGEMENT) LTD is an active private limited company with number 07770882. It was incorporated 12 years, 7 months, 16 days ago, on 12 September 2011. The company address is 26 Woodfield Grove 26 Woodfield Grove, Chester, CH2 3NY, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-06

Psc name: Alan Mackin

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-06

Psc name: Christine Julie Mackin

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mackin

Termination date: 2019-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-06

Officer name: Alan Mackin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-06

Officer name: Mrs Christine Julie Mackin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

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: 08 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

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: 19 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

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: 13 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Jul 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDOLOGIE LTD

MOOR CHAMBERS 26 FRONT STREET,DURHAM,DH1 5EJ

Number:08812609
Status:ACTIVE
Category:Private Limited Company

FELTECH BROADCAST LLP

5 HOMEWOOD ROAD,ST. ALBANS,AL1 4BE

Number:OC336370
Status:ACTIVE
Category:Limited Liability Partnership

G D WILLIAMS A'I FAB CYFYNGEDIG

MAESTYDDYN ISA,RHUTHUN,LL15 2NH

Number:07960975
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE COMPUTER SERVICES LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:07407606
Status:LIQUIDATION
Category:Private Limited Company

HELFEE LTD

5 COTTON MEADOW,NORTHAMPTON,NN5 5PP

Number:11889637
Status:ACTIVE
Category:Private Limited Company

JOSEF JEANS LIMITED

7 COATES CRESCENT,EDINBURGH,EH3 7AL

Number:SC203866
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