CLAYDON FINANCIAL CONSULTING LTD

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.11943418
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 18 days
JurisdictionEngland Wales

SUMMARY

CLAYDON FINANCIAL CONSULTING LTD is an liquidation private limited company with number 11943418. It was incorporated 5 years, 18 days ago, on 12 April 2019. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: Downsview House 141 - 143 Station Road East Station Road West Oxted Surrey RH8 0QE United Kingdom

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-18

Psc name: Mr Steven Richard Claydon

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Louisa Claydon

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom

New address: Downsview House 141 - 143 Station Road East Station Road West Oxted Surrey RH8 0QE

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Francesca Louisa Claydon

Change date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE England

New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE

Change date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Mr Steven Richard Claydon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-10

Psc name: Mrs Francesca Louisa Claydon

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Richard Claydon

Notification date: 2020-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Steven Richard Claydon

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Francesca Louisa Claydon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Louisa Claydon

Appointment date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Louisa Claydon

Notification date: 2019-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE TRANSMISSIONS LIMITED

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC174276
Status:ACTIVE
Category:Private Limited Company

CROSS ST PIZZA LTD

5 UPPER LICHFIELD STREET,WEST MIDLANDS,WV13 1PB

Number:10743003
Status:ACTIVE
Category:Private Limited Company

G2 & ASSOCIATES LTD.

THE HUB,GLASGOW,G51 1DZ

Number:SC230789
Status:ACTIVE
Category:Private Limited Company

MENSA HEATING (UK) LIMITED

67 STRAIGHT ROAD,COLCHESTER,CO3 9BX

Number:11848368
Status:ACTIVE
Category:Private Limited Company

ORRIDGE PS LTD

PINDER HOUSE,MILTON KEYNES,MK9 1DS

Number:10507618
Status:ACTIVE
Category:Private Limited Company

THE ANALYST RESEARCH LLP

ARTHUR HOUSE,MANCHESTER,M1 3FH

Number:OC384804
Status:ACTIVE
Category:Limited Liability Partnership

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