Advanced company searchLink opens in new window

CLARENDON FINANCIAL SERVICES LIMITED

Company number 01981301

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2024 DS01 Application to strike the company off the register
23 Jul 2024 AP01 Appointment of Mrs Patricia Jayne Clements as a director on 26 March 2024
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AD01 Registered office address changed from 24 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 6 July 2023
10 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from Midway House Herrick Way Staverton Cheltenham Glos GL51 6TQ England to 24 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 26 April 2022
18 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jul 2021 AD01 Registered office address changed from 24 Apex Court (Pcp) Woodlands Bradley Stoke Bristol BS32 4JT England to Midway House Herrick Way Staverton Cheltenham Glos GL51 6TQ on 25 July 2021
28 Jun 2021 AD01 Registered office address changed from Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW England to 24 Apex Court (Pcp) Woodlands Bradley Stoke Bristol BS32 4JT on 28 June 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from Redmayne House 4 Whiteladies Road Clifton Bristol BS8 1PD England to Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW on 21 July 2020
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
24 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 AD01 Registered office address changed from Park House Business Centre 10 Park Street Bristol BS1 5HX to Redmayne House 4 Whiteladies Road Clifton Bristol BS8 1PD on 5 March 2018
10 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
10 Oct 2017 PSC04 Change of details for Mr Ronald Lewis Moloney as a person with significant control on 4 October 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016