- Company Overview for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
- Filing history for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
- People for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
- Charges for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
- Insolvency for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
- More for CLERE ELECTRONIC COMPONENTS LIMITED (01398107)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
18 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2013 | AD01 | Registered office address changed from 33 the Dell Kingsclere Newbury Berkshire RG20 5NL United Kingdom on 5 September 2013 | |
04 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
15 Mar 2013 | TM01 | Termination of appointment of Christopher Rayns as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from 33 the Dell Kingsclere Newbury Berks RG20 4NL on 27 June 2011 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr John Beresford Clarke on 6 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mrs Pamela Doris Clarke on 6 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Paul Edward Bundy on 6 June 2010 |