Advanced company searchLink opens in new window

CLERE ELECTRONIC COMPONENTS LIMITED

Company number 01398107

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 102,000
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