About

Registered Number: 05750126
Date of Incorporation: 21/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 8 months ago)
Registered Address: 82b High Street, Sawston, Cambridge, CB22 3HJ

 

Clockwork Pecan Ltd was registered on 21 March 2006, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Emma Louise 21 March 2006 - 1
PHILLIPS, Spencer 21 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 25 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.