Based in Warrington, Clog Nurseries Ltd was registered on 21 March 2003, it has a status of "Dissolved". There is only one director listed for Clog Nurseries Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANKERS, Bernardus Johannes | 02 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 January 2015 | |
LIQ MISC OC - N/A | 06 January 2015 | |
4.40 - N/A | 06 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2014 | |
4.40 - N/A | 02 May 2014 | |
LIQ MISC OC - N/A | 28 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2013 | |
AD01 - Change of registered office address | 09 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2012 | |
LIQ MISC OC - N/A | 11 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2011 | |
4.40 - N/A | 20 June 2011 | |
LIQ MISC OC - N/A | 08 June 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2010 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2010 | |
287 - Change in situation or address of Registered Office | 13 September 2009 | |
RESOLUTIONS - N/A | 29 December 2008 | |
4.20 - N/A | 29 December 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 December 2008 | |
287 - Change in situation or address of Registered Office | 03 December 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 12 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 19 April 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2003 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
287 - Change in situation or address of Registered Office | 03 April 2003 | |
NEWINC - New incorporation documents | 21 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 09 February 2004 | Outstanding |
N/A |