Advanced company searchLink opens in new window

THE CLAYTON PARK CONFERENCE CENTRE LIMITED

Company number 03521031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 AP03 Appointment of Mr Andrew Milroy as a secretary on 7 February 2017
07 Feb 2017 TM02 Termination of appointment of Ian Young as a secretary on 7 February 2017
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
14 Jul 2016 DS01 Application to strike the company off the register
23 Jun 2016 TM01 Termination of appointment of Denise Park as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Alan William Cavill as a director on 22 June 2016
10 May 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Mr Martin Anthony Kelly on 16 September 2015
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 TM01 Termination of appointment of Andrew Jonathan Walker as a director on 23 March 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
02 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
06 Oct 2014 AP03 Appointment of Mr Ian Young as a secretary on 1 August 2014
16 Sep 2014 TM02 Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014
03 Apr 2014 CH01 Director's details changed for Mr Martin Anthony Kelly on 24 March 2014
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
24 Oct 2013 AA Accounts for a small company made up to 31 March 2013
16 Jul 2013 AP01 Appointment of Mr Andrew Jonathan Walker as a director
19 Apr 2013 TM01 Termination of appointment of Susan Harrison as a director