CLAVIS WALDEN INVESTMENTS LIMITED

06641030
122 FEERING HILL FEERING COLCHESTER CO5 9PY

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
25 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2017 accounts Annual Accounts 7 Buy now
26 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2016 accounts Annual Accounts 8 Buy now
03 May 2016 officers Termination of appointment of director (Robin Gerard Hill) 1 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 8 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Iain Michael Keys) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Robin Gerard Hill) 2 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Change of particulars for director (Robin Gerard Hill) 2 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
03 Dec 2009 capital Return of Allotment of shares 4 Buy now
24 Nov 2009 capital Return of Allotment of shares 2 Buy now
24 Nov 2009 miscellaneous Miscellaneous 1 Buy now
10 Sep 2009 officers Appointment terminated secretary pinsent masons secretarial LIMITED 1 Buy now
22 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from bramfield house catmere end saffron walden essex CB11 4XG 1 Buy now
21 Aug 2008 accounts Accounting reference date extended from 01/07/2009 to 31/07/2009 1 Buy now
04 Aug 2008 officers Director appointed robin gerard hill 2 Buy now
04 Aug 2008 officers Director appointed iain michael keys 2 Buy now
25 Jul 2008 officers Appointment terminated director pinsent masons director LIMITED 1 Buy now
25 Jul 2008 accounts Accounting reference date shortened from 31/07/2009 to 01/07/2009 1 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from 1 park row leeds LS1 5AB 1 Buy now
23 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2008 incorporation Incorporation Company 16 Buy now