About

Registered Number: 04707562
Date of Incorporation: 21/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2015 (9 years and 11 months ago)
Registered Address: First Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANKERS, Bernardus Johannes 02 April 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit deed 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.