- Company Overview for CLARECROFT LIMITED (01508931)
- Filing history for CLARECROFT LIMITED (01508931)
- People for CLARECROFT LIMITED (01508931)
- Charges for CLARECROFT LIMITED (01508931)
- Insolvency for CLARECROFT LIMITED (01508931)
- More for CLARECROFT LIMITED (01508931)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2021 | AD01 | Registered office address changed from 26 st Albans Lane Golders Green London NW11 7QE to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 4 November 2021 | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | LIQ01 | Declaration of solvency | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
23 Feb 2021 | PSC04 | Change of details for Mr Gerald Freedman as a person with significant control on 12 July 2017 | |
23 Feb 2021 | AD02 | Register inspection address has been changed from C/O Shelley Stock Hutter Llp First Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH | |
21 Dec 2020 | PSC01 | Notification of Gerald Freedman as a person with significant control on 12 July 2017 | |
21 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Oct 2018 | AP01 | Appointment of Mrs Marion Levine as a director on 22 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Alfred Freedman as a director on 27 June 2016 |