About

Registered Number: 08085374
Date of Incorporation: 28/05/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2018 (6 years and 2 months ago)
Registered Address: JOHNSTON CARMICHAEL, 107-111, Fleet Street, London, EC4A 2AB

 

Clayton Contracting Ltd was setup in 2012, it's status is listed as "Dissolved". We do not know the number of employees at the business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Kerry 28 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2018
LIQ13 - N/A 31 October 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
4.70 - N/A 30 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2015
CH01 - Change of particulars for director 10 October 2015
CH01 - Change of particulars for director 10 October 2015
AD01 - Change of registered office address 10 October 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AD04 - Change of location of company records to the registered office 27 October 2014
AA - Annual Accounts 31 March 2014
SH01 - Return of Allotment of shares 19 March 2014
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 05 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 18 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 08 June 2012
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.