CLOCKFAIR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOCKFAIR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06523836

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands B75 5BECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon08/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Termination of appointment of Denis Ambrose Dowling as a director on 2022-10-14
dot icon21/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Appointment of Mr Scott Faulkner as a secretary on 2020-07-28
dot icon28/07/2020
Termination of appointment of Anthony Roberts as a secretary on 2020-07-28
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon18/04/2019
Appointment of Mr Denis Ambrose Dowling as a director on 2019-04-18
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon16/03/2018
Change of details for Mr Martyn Shine as a person with significant control on 2018-03-05
dot icon14/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon20/04/2017
Change of share class name or designation
dot icon19/04/2017
Particulars of variation of rights attached to shares
dot icon10/04/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon16/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for Anthony Roberts on 2016-03-05
dot icon16/03/2016
Director's details changed for Martyn Shine on 2014-03-10
dot icon17/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon01/05/2013
Registration of charge 065238360001
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon12/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon11/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon13/05/2010
Amended full accounts made up to 2009-06-30
dot icon17/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/03/2010
Director's details changed for David Shine on 2010-03-17
dot icon17/03/2010
Director's details changed for Martyn Shine on 2010-03-17
dot icon06/01/2010
Full accounts made up to 2009-06-30
dot icon25/11/2009
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SF on 2009-11-25
dot icon06/05/2009
Return made up to 05/03/09; full list of members
dot icon06/05/2009
Ad 28/03/08\gbp si 580199@1=580199\gbp ic 580201/1160400\
dot icon02/05/2008
Statement of affairs
dot icon02/05/2008
Ad 28/03/08\gbp si 580100@1=580100\gbp ic 101/580201\
dot icon02/05/2008
Ad 28/03/08\gbp si 100@1=100\gbp ic 1/101\
dot icon26/04/2008
Certificate of change of name
dot icon11/04/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon10/04/2008
Director appointed david shine
dot icon10/04/2008
Secretary appointed anthony roberts
dot icon08/04/2008
Nc inc already adjusted 28/03/08
dot icon08/04/2008
Resolutions
dot icon07/04/2008
Appointment terminated director emw directors LIMITED
dot icon07/04/2008
Appointment terminated secretary emw secretaries LIMITED
dot icon07/04/2008
Registered office changed on 07/04/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
dot icon07/04/2008
Director appointed martyn shine
dot icon05/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCKFAIR HOLDINGS LIMITED

CLOCKFAIR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/03/2008 with the registered office located at 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands B75 5BE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKFAIR HOLDINGS LIMITED?

toggle

CLOCKFAIR HOLDINGS LIMITED is currently Dissolved. It was registered on 05/03/2008 and dissolved on 08/08/2023.

Where is CLOCKFAIR HOLDINGS LIMITED located?

toggle

CLOCKFAIR HOLDINGS LIMITED is registered at 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands B75 5BE.

What does CLOCKFAIR HOLDINGS LIMITED do?

toggle

CLOCKFAIR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLOCKFAIR HOLDINGS LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via compulsory strike-off.