CLAYDON CREATIVE LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.07880319
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years10 months, 2 days

SUMMARY

CLAYDON CREATIVE LIMITED is an dissolved private limited company with number 07880319. It was incorporated 12 years, 5 months, 4 days ago, on 13 December 2011 and it was dissolved 10 months, 2 days ago, on 15 July 2023. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Old address: Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2022

Action Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-12

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2022-01-05

New address: Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2021

Action Date: 12 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2020

Action Date: 12 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2018

Action Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Old address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS

Change date: 2017-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Longstaff

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Longstaff

Appointment date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS England

New address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

New address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Glendenning

Termination date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-04-01

Officer name: Antony Longstaff

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-01

Officer name: Antony Longstaff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: 11-15 High Street Marlow SL7 1AU England

Change date: 2013-12-13

Documents

View document PDF

Gazette notice compulsary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS COMMUNITY CARE LTD

77 CREGGAN RD,DERRY,BT48 9DA

Number:NI068486
Status:ACTIVE
Category:Private Limited Company

HEATEZE LTD

C/O MHA, VICTORIA COURT,MAIDSTONE,ME14 5DA

Number:10249417
Status:ACTIVE
Category:Private Limited Company

MROGERS SERVICES LTD

76 STATION ROAD,ROMNEY MARSH,TN29 9LJ

Number:11347373
Status:ACTIVE
Category:Private Limited Company

RECRUITERS FLARE LTD

54 ESSINGTON HOUSE,BIRMINGHAM,B8 2SU

Number:11280142
Status:ACTIVE
Category:Private Limited Company

SIGN LANGUAGE INTERACTIONS LIMITED

CLAREMONT OFFICE, 112 CORNWALL STREET SOUTH,GLASGOW,G41 1AA

Number:SC261069
Status:ACTIVE
Category:Private Limited Company

TM PAISLEY LIMITED

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC578256
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