Advanced company searchLink opens in new window

ROBERT, CLAIRE & COMPANY LIMITED

Company number 01238681

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
13 Dec 2018 LIQ10 Removal of liquidator by court order
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
16 Mar 2017 AD01 Registered office address changed from Park House 10 Osborne Road Potters Bar Herts. EN6 1RZ to Skull House Lane Appley Bridge Wigan WN6 9DW on 16 March 2017
14 Mar 2017 4.20 Statement of affairs with form 4.19
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Oct 2016 TM01 Termination of appointment of William Robert Brookman as a director on 24 October 2016
23 Dec 2015 TM01 Termination of appointment of Stephen John Young as a director on 16 November 2015
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 75,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 75,000
16 Jan 2015 AD01 Registered office address changed from 5 Discovery Business Park St James Road London SE16 4RA to Park House 10 Osborne Road Potters Bar Herts. EN6 1RZ on 16 January 2015
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 AP01 Appointment of Mr Stephen John Young as a director on 30 June 2014
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 75,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011