- Company Overview for CLAMONTA LIMITED (03816617)
- Filing history for CLAMONTA LIMITED (03816617)
- People for CLAMONTA LIMITED (03816617)
- Charges for CLAMONTA LIMITED (03816617)
- Insolvency for CLAMONTA LIMITED (03816617)
- More for CLAMONTA LIMITED (03816617)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 2.24B | Administrator's progress report to 5 February 2016 | |
10 Feb 2016 | 2.35B | Notice of move from Administration to Dissolution on 5 February 2016 | |
30 Nov 2015 | 2.16B | Statement of affairs with form 2.14B | |
15 Sep 2015 | 2.24B | Administrator's progress report to 5 August 2015 | |
21 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
15 Apr 2015 | 2.17B | Statement of administrator's proposal | |
24 Feb 2015 | AD01 | Registered office address changed from Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BX to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 February 2015 | |
23 Feb 2015 | 2.12B | Appointment of an administrator | |
19 Feb 2015 | MR04 | Satisfaction of charge 038166170013 in full | |
06 Feb 2015 | MR01 | Registration of charge 038166170014, created on 4 February 2015 | |
04 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
24 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
20 Oct 2014 | AP02 | Appointment of Hld Aerospace Holdings Limited as a director on 25 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of The Hld Corporation Ltd as a director on 25 September 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH02 | Director's details changed for The Hld Corporation Ltd on 1 August 2014 | |
29 Aug 2014 | MR01 | Registration of charge 038166170013, created on 28 August 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Jarvis Rasheed Farrar-Khan as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Demis Ohandjanian as a director | |
14 Jun 2014 | MR01 | Registration of charge 038166170012 | |
11 Jun 2014 | TM01 | Termination of appointment of Ernest Layland as a director | |
11 Jun 2014 | TM01 | Termination of appointment of David Milne as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Fred Hite as a director |