DAVID CLOUTING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-12-09 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-12-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-25 View Report
Insolvency. Liquidation in administration progress report. 2023-03-06 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2023-03-06 View Report
Insolvency. Liquidation in administration progress report. 2022-10-14 View Report
Mortgage. Charge number: 017188000007. 2022-08-03 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2022-07-19 View Report
Insolvency. Liquidation in administration result creditors meeting. 2022-05-17 View Report
Insolvency. Liquidation in administration proposals. 2022-04-22 View Report
Address. Old address: Unit 650 the Hub Skyline 120 Great Notley Braintree Essex CM77 7AA. New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change date: 2022-03-23. 2022-03-23 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-03-22 View Report
Officers. Termination date: 2021-11-22. Officer name: Edward Quant. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type small. 2021-03-31 View Report
Officers. Officer name: Mrs Catherine Teresa Clouting. Appointment date: 2020-11-17. 2020-11-23 View Report
Officers. Officer name: Timothy John Ives. Termination date: 2020-11-17. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Officers. Officer name: Timothy John Ives. Termination date: 2020-03-03. 2020-08-04 View Report
Accounts. Accounts type small. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type small. 2018-12-05 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Accounts. Accounts type small. 2017-10-30 View Report
Address. New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. 2017-09-18 View Report
Persons with significant control. Change date: 2017-08-20. Psc name: Mr Michael John Clouting. 2017-09-06 View Report
Officers. Change date: 2017-08-20. Officer name: Mr Timothy John Ives. 2017-09-06 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Officers. Officer name: Mr Timothy John Ives. Change date: 2017-08-20. 2017-09-05 View Report
Officers. Officer name: Mr Michael John Clouting. Change date: 2017-08-20. 2017-09-05 View Report
Address. New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. 2017-09-05 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Accounts. Accounts type group. 2015-08-24 View Report
Officers. Officer name: Mr Timothy John Ives. Appointment date: 2015-07-01. 2015-07-02 View Report
Officers. Termination date: 2015-06-30. Officer name: Diane Margaret Leech. 2015-07-02 View Report
Officers. Termination date: 2015-06-30. Officer name: Diane Margaret Leech. 2015-07-02 View Report
Officers. Appointment date: 2015-07-01. Officer name: Mr Timothy John Ives. 2015-07-02 View Report
Accounts. Accounts type group. 2015-01-11 View Report
Mortgage. Charge number: 3. 2014-12-17 View Report
Mortgage. Charge number: 6. 2014-12-17 View Report
Mortgage. Charge number: 017188000007. Charge creation date: 2014-11-27. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type medium. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Officers. Officer name: Mrs Catherine Teresa Clouting. 2013-05-03 View Report
Officers. Officer name: Mr Edward Quant. 2013-05-03 View Report
Accounts. Accounts type medium. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report