Advanced company searchLink opens in new window

CLANMASS LTD

Company number 06668437

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
19 Nov 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
18 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Jan 2013 AD01 Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 7 January 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Dec 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
21 Dec 2012 AR01 Annual return made up to 8 August 2011 with full list of shareholders
21 Dec 2012 RT01 Administrative restoration application
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 31 August 2009
20 Aug 2009 363a Return made up to 08/08/09; full list of members
20 Aug 2009 287 Registered office changed on 20/08/2009 from, unit MO5- mile oak ind estate, maesbury road, oswestry, shropshire, SY10 8GA
10 Nov 2008 288a Director appointed linda christine yeates
13 Oct 2008 287 Registered office changed on 13/10/2008 from, 39A leicester road, salford, manchester, M7 4AS
13 Oct 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
08 Aug 2008 NEWINC Incorporation