FRANK CLAYTON & SON LIMITED
Status | DISSOLVED |
Company No. | 04866061 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
FRANK CLAYTON & SON LIMITED is an dissolved private limited company with number 04866061. It was incorporated 20 years, 11 months, 15 days ago, on 14 August 2003 and it was dissolved 1 year, 2 months, 6 days ago, on 23 May 2023. The company address is The Old Vicarage The Old Vicarage, Boston, PE21 6NA, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-25
Old address: The Forge Haltoft Freiston Boston Lincolnshire PE22 0PF
New address: The Old Vicarage Church Close Boston Lincolnshire PE21 6NA
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Jane Clayton
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Lisa Jane Clayton
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Karlene Ann Clayton
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Richard Clayton
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Justin Lea Clayton
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from the forge haltoft freiston boston lincolnshire PE22 0PG
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lisa clayton / 13/08/2009
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / justin clayton / 13/08/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 30/09/04
Documents
Legacy
Date: 05 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/08/03--------- £ si 8999@1=8999 £ ic 1/9000
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 29/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Certificate change of name company
Date: 19 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed F. clayton & son LIMITED\certificate issued on 19/08/03
Documents
Some Companies
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 11564629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSJOINT DEVELOPMENTS LIMITED
LANE END TOWER FREEMAN ROAD OFF STATION ROAD,LINCOLN,LN6 9AP
Number: | 07909759 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 04412224 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTRONGS MILL,OFF STATION ROAD,DE7 5TT
Number: | 00657414 |
Status: | ACTIVE |
Category: | Private Limited Company |
67A RATHCOOLE GARDENS,LONDON,N8 9NE
Number: | 09034034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS BRISBANE & SONS LIMITED
5 SLITRIG CRESCENT,HAWICK,TD9 0EN
Number: | SC373608 |
Status: | ACTIVE |
Category: | Private Limited Company |