THE SHROPSHIRE CLOCK CO LTD

Oakmoore Court Kingswood Road Oakmoore Court Kingswood Road, Droitwich, WR9 0QH, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.09311347
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years2 years, 11 months, 17 days

SUMMARY

THE SHROPSHIRE CLOCK CO LTD is an dissolved private limited company with number 09311347. It was incorporated 9 years, 5 months, 14 days ago, on 14 November 2014 and it was dissolved 2 years, 11 months, 17 days ago, on 11 May 2021. The company address is Oakmoore Court Kingswood Road Oakmoore Court Kingswood Road, Droitwich, WR9 0QH, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH

Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Miles Donnelly

Change date: 2019-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Miles Donnelly

Change date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: Column House London Road Shrewsbury Shropshire SY2 6NN

Old address: 2 Beech Manor Pontesbury Shrewsbury Shropshire SY5 0PW

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: 2 Beech Manor Pontesbury Shrewsbury Shropshire SY5 0PW

Old address: 2 2 Beech Manor Pontesbury Shropshire SY5 0PW United Kingdom

Change date: 2014-12-04

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEA HOLDINGS LIMITED

38 VICARAGE ROAD,SITTINGBOURNE,ME10 2BL

Number:02237043
Status:ACTIVE
Category:Private Limited Company

BELLISSIMO AMORE LIMITED

15 STOCKS STREET,MANCHESTER,M8 8GW

Number:09738907
Status:ACTIVE
Category:Private Limited Company

EAC BUILD LTD

9A FIELDSIDE,ELY,CB6 3AT

Number:09648090
Status:ACTIVE
Category:Private Limited Company

MEDICAL TECHNOLOGIES CORPORATION LLP

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC369141
Status:ACTIVE
Category:Limited Liability Partnership

MOON CLEANING GROUP LTD

2 BOUNCES ROAD,LONDON,N9 8HY

Number:11692690
Status:ACTIVE
Category:Private Limited Company

SAFE WORLD INSURANCE GROUP (UK) LIMITED

CENTURION HOUSE LEYLAND BUSINESS PARK,FARINGTON LEYLAND,PR25 3GR

Number:10628388
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