About

Registered Number: 06659091
Date of Incorporation: 29/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: W DARBY, 6 Field Avenue, Vineyard Road, Birmingham, West Midlands, B31 1PD,

 

Clockwork Facilities Ltd was registered on 29 July 2008, it has a status of "Dissolved". The companies director is listed as Bennett, Rachael Caroline. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Rachael Caroline 29 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AD01 - Change of registered office address 16 August 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
DISS16(SOAS) - N/A 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 16 April 2010
AD01 - Change of registered office address 23 October 2009
CH01 - Change of particulars for director 08 October 2009
287 - Change in situation or address of Registered Office 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.