CLAYDON FINANCIAL CONSULTING LTD
Status | LIQUIDATION |
Company No. | 11943418 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 18 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF
Number: | SC174276 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UPPER LICHFIELD STREET,WEST MIDLANDS,WV13 1PB
Number: | 10743003 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB,GLASGOW,G51 1DZ
Number: | SC230789 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 STRAIGHT ROAD,COLCHESTER,CO3 9BX
Number: | 11848368 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINDER HOUSE,MILTON KEYNES,MK9 1DS
Number: | 10507618 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR HOUSE,MANCHESTER,M1 3FH
Number: | OC384804 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |