Advanced company searchLink opens in new window

CLAYMOORE NARROWBOATS LTD

Company number 01122941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
14 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2023 AD01 Registered office address changed from C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023
07 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
10 Sep 2020 LIQ10 Removal of liquidator by court order
10 Sep 2020 600 Appointment of a voluntary liquidator
05 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
16 Apr 2019 AD01 Registered office address changed from The Wharf Preston Brook Cheshire WA4 4BA to C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE on 16 April 2019
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
01 Mar 2017 AP03 Appointment of Mr John Wells as a secretary on 17 November 2016
01 Mar 2017 TM01 Termination of appointment of Paul Wells as a director on 17 November 2016
01 Mar 2017 TM02 Termination of appointment of Paul Wells as a secretary on 17 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7,000
07 Mar 2016 CH01 Director's details changed for Mr John David Wells on 7 March 2016