This company is commonly known as The Clay Pigeon (tile Kiln) Ltd.. The company was founded 7 years ago and was given the registration number 10732881. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE CLAY PIGEON (TILE KILN) LTD. |
---|---|---|
Company Number | : | 10732881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Advisory Ltd 40a, Station Road, Upminster, RM14 2TR | Director | 20 April 2017 | Active |
218, New London Road, Chelmsford, England, CM2 9AE | Director | 20 April 2017 | Active |
Mr Andrew Mark Thomas | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | English |
Address | : | C/O Quantuma Advisory Ltd 40a, Station Road, Upminster, RM14 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-06 | Gazette | Gazette filings brought up to date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Accounts | Change account reference date company current shortened. | Download |
2019-01-07 | Accounts | Change account reference date company previous extended. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.