- Company Overview for 18 CLAREMONT FIELD LIMITED (01282219)
- Filing history for 18 CLAREMONT FIELD LIMITED (01282219)
- People for 18 CLAREMONT FIELD LIMITED (01282219)
- Charges for 18 CLAREMONT FIELD LIMITED (01282219)
- Insolvency for 18 CLAREMONT FIELD LIMITED (01282219)
- More for 18 CLAREMONT FIELD LIMITED (01282219)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2017 | |
02 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 10 December 2015 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | 4.70 | Declaration of solvency | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AP01 | Appointment of Mrs Marianne Patricia Barrett Rogers as a director on 2 June 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of James Stanley Hanson as a director on 2 June 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Ian Peter Barrett as a director on 2 June 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
07 Jan 2014 | TM02 | Termination of appointment of Enid Hanson as a secretary | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |