Download leads from Nexok and grow your business. Find out more

Clutching At Straws Limited

Documents

Total Documents41
Total Pages171

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off
26 October 2004First Gazette notice for voluntary strike-off
17 September 2004Return made up to 06/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
10 September 2004Application for striking-off
1 March 2004Total exemption full accounts made up to 30 April 2003
30 December 2003Compulsory strike-off action has been discontinued
17 December 2003Withdrawal of application for striking off
14 October 2003First Gazette notice for voluntary strike-off
10 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2003Application for striking-off
26 February 2003Total exemption small company accounts made up to 30 April 2002
13 September 2002Return made up to 06/09/02; full list of members
9 August 2002Declaration of satisfaction of mortgage/charge
21 May 2002Secretary resigned
21 May 2002Director resigned
21 May 2002New secretary appointed
21 May 2002Registered office changed on 21/05/02 from: bentley jennison chapel house westmead drive, westlea swindon wiltshire SN5 7UN
21 May 2002New director appointed
12 March 2002Director's particulars changed
4 March 2002Total exemption small company accounts made up to 30 April 2001
2 November 2001Return made up to 06/09/01; full list of members
1 March 2001Accounts for a small company made up to 30 April 2000
19 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2000Director's particulars changed
12 April 2000Company name changed greenacres (1994) LIMITED\certificate issued on 13/04/00
3 March 2000Accounts for a small company made up to 30 April 1999
24 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 24/09/99
  • 363(288) ‐ Director's particulars changed
25 August 1999Director's particulars changed
25 August 1999Registered office changed on 25/08/99 from: lilac cottage 24 lower stanton street quinton chippenham wiltshire SN14 6DB
26 February 1999Accounts for a small company made up to 30 April 1998
5 October 1998Return made up to 06/09/98; no change of members
5 August 1998Particulars of mortgage/charge
2 March 1998Full accounts made up to 30 April 1997
16 February 1998Return made up to 06/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
3 March 1997Full accounts made up to 30 April 1996
4 October 1996Return made up to 06/09/96; no change of members
11 March 1996Full accounts made up to 30 April 1995
28 September 1995Return made up to 06/09/95; no change of members
13 April 1995Full accounts made up to 30 April 1994
13 April 1995Return made up to 06/09/94; full list of members
6 April 1995Registered office changed on 06/04/95 from: shaiburn house 28 scrutton street london EC2A 4RQ
Sign up now to grow your client base. Plans & Pricing