CLOGGS ONLINE LIMITED

Register to unlock more data on OkredoRegister

CLOGGS ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08316456

Incorporation date

03/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Hollins Brook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2025
Accounts for a dormant company made up to 2025-02-01
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon08/09/2025
Director's details changed for Régis Schultz on 2024-01-01
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon27/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon27/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon10/10/2022
Appointment of Régis Schultz as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28
dot icon04/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon02/11/2021
Full accounts made up to 2021-01-30
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-02-01
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/11/2019
Full accounts made up to 2019-02-02
dot icon12/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon07/12/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2018
Appointment of Mr Neil James Greenhalgh as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon31/10/2018
Full accounts made up to 2018-02-03
dot icon07/09/2018
Second filing for the withdrawal of a person with significant control statement
dot icon24/08/2018
Notification of Jd Sports Fashion Plc as a person with significant control on 2017-10-26
dot icon16/08/2018
Withdrawal of a person with significant control statement on 2018-08-16
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon04/12/2017
Change of share class name or designation
dot icon01/12/2017
Resolutions
dot icon06/11/2017
Full accounts made up to 2017-01-28
dot icon26/10/2017
Termination of appointment of Christopher Philip Madoc Thomas as a director on 2017-01-13
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/12/2016
Director's details changed for Mr Christopher Philip Madoc Thomas on 2016-12-06
dot icon06/12/2016
Director's details changed for Mr Peter Alan Cowgill on 2016-12-06
dot icon06/12/2016
Director's details changed for Mr Brian Michael Small on 2016-12-06
dot icon13/10/2016
Full accounts made up to 2016-01-30
dot icon17/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon05/11/2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 2015-10-01
dot icon05/11/2015
Termination of appointment of Andrew John Batchelor as a secretary on 2015-10-01
dot icon14/04/2015
Change of share class name or designation
dot icon14/04/2015
Resolutions
dot icon25/03/2015
Termination of appointment of Nicholas Stuart Thomas as a director on 2014-12-17
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Andrew John Batchelor as a secretary on 2014-09-24
dot icon01/10/2014
Termination of appointment of Jane Marie Brisley as a secretary on 2014-09-24
dot icon09/09/2014
Full accounts made up to 2014-02-01
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/12/2013
Register(s) moved to registered inspection location
dot icon19/12/2013
Register inspection address has been changed
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon13/06/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon13/06/2013
Appointment of Mr Peter Alan Cowgill as a director
dot icon13/06/2013
Appointment of Mrs Jane Marie Brisley as a secretary
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon19/02/2013
Change of share class name or designation
dot icon19/02/2013
Resolutions
dot icon18/02/2013
Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-02-18
dot icon15/02/2013
Certificate of change of name
dot icon15/02/2013
Current accounting period extended from 2013-12-31 to 2014-01-31
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2013
Director's details changed for Mr Nicholas Stuart Thomas on 2013-02-07
dot icon11/02/2013
Termination of appointment of Peter Crossley as a director
dot icon08/02/2013
Director's details changed for Mr Christoher Thomas on 2013-02-07
dot icon08/02/2013
Director's details changed for Mr Nicholas Stuart Madoc Thomas on 2013-02-07
dot icon08/02/2013
Termination of appointment of Squire Sanders Directors Limited as a director
dot icon08/02/2013
Termination of appointment of Peter Crossley as a director
dot icon08/02/2013
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
dot icon08/02/2013
Appointment of Mr Nicholas Stuart Madoc Thomas as a director
dot icon08/02/2013
Appointment of Mr Christoher Thomas as a director
dot icon08/02/2013
Appointment of Mr Brian Michael Small as a director
dot icon03/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2025
dot iconNext account date
01/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/05/2013 - Present
2425
Crossley, Peter Mortimer
Director
03/12/2012 - 07/02/2013
413
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
03/12/2012 - 07/02/2013
359
Small, Brian Michael
Director
07/02/2013 - 31/10/2018
142
Cowgill, Peter Alan
Director
02/05/2013 - 28/09/2022
200

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOGGS ONLINE LIMITED

CLOGGS ONLINE LIMITED is an(a) Dissolved company incorporated on 03/12/2012 with the registered office located at Hollins Brook Way, Pilsworth, Bury, Lancashire BL9 8RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOGGS ONLINE LIMITED?

toggle

CLOGGS ONLINE LIMITED is currently Dissolved. It was registered on 03/12/2012 and dissolved on 23/12/2025.

Where is CLOGGS ONLINE LIMITED located?

toggle

CLOGGS ONLINE LIMITED is registered at Hollins Brook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does CLOGGS ONLINE LIMITED do?

toggle

CLOGGS ONLINE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CLOGGS ONLINE LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.