Cjclockworks Limited

DataGardener
dissolved
Unknown

Cjclockworks Limited

10527113Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

15/12/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cjclockworks Limited (10527113) is a private limited with share capital incorporated on 15/12/2016 (9 years old) and registered in manchester, M14PB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 15/12/2016
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:01-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2017
Incorporation Company
Category:Incorporation
Date:15-12-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date27/07/2021
Latest Accounts31/12/2019

Trading Addresses

11 Wolstenholme Square, Liverpool, Merseyside, L14JJ
Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered

Related Companies

1

Contact

01517070210
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB