About

Registered Number: 06641064
Date of Incorporation: 08/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

Founded in 2008, Clavis Walden Property Ltd are based in Colchester, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
DS01 - Striking off application by a company 02 October 2019
CS01 - N/A 14 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 25 November 2017
AA - Annual Accounts 24 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 12 July 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 04 September 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 09 April 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 05 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
225 - Change of Accounting Reference Date 21 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
225 - Change of Accounting Reference Date 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
CERTNM - Change of name certificate 23 July 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.