CLAYTON ENGINEERING (BELPER) LIMITED

Suite 4 2nd Floor, Aus-Bore House, 19-25 Manchester Road, SK9 1BQ, Wilmslow
StatusLIQUIDATION
Company No.08931449
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

CLAYTON ENGINEERING (BELPER) LIMITED is an liquidation private limited company with number 08931449. It was incorporated 10 years, 2 months, 26 days ago, on 10 March 2014. The company address is Suite 4 2nd Floor, Aus-Bore House, 19-25 Manchester Road, SK9 1BQ, Wilmslow.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2023

Action Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

New address: Suite 4 2nd Floor, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ

Old address: 3 Church Street Belper Derbyshire DE56 1EY

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-24

Psc name: Mr Philip Anthony Clayton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Richard Moakes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hall Clayton

Termination date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Philip Anthony Clayton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Philip Anthony Clayton

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: John Hall Clayton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 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: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

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: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2015

Category: Address

Type: AD02

New address: Hunter Jones Alton 36 Bridge Street Belper Derbyshire DE56 1AX

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN SUPERMARKET LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:06570232
Status:ACTIVE
Category:Private Limited Company

CENTRAL TRAVEL SHEFFIELD LIMITED

THE OLD FIRE STATION DARNALL ROAD,SHEFFIELD,S9 5AF

Number:04580260
Status:ACTIVE
Category:Private Limited Company

CYGNET POTATO BREEDERS LTD.

THOMANEAN,KINROSS,KY13 0RF

Number:SC176353
Status:ACTIVE
Category:Private Limited Company

FRESHWALKS LIMITED

114 MOORLAND ROAD,STOCKPORT,SK2 7DP

Number:10445979
Status:ACTIVE
Category:Private Limited Company

KIDDIELAND TOY LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:03900323
Status:ACTIVE
Category:Private Limited Company

THOMAS LANE APARTMENTS MANAGEMENT COMPANY LIMITED

ANDREWS LEASEHOLD MANAGEMENT,HARBOURSIDE,BS1 5UW

Number:04713625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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