Advanced company searchLink opens in new window

CLAYMORE FINANCIAL SERVICES LIMITED

Company number 04563719

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
03 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
13 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 Jan 2011 TM02 Termination of appointment of Calum Stewart as a secretary
04 Jan 2011 TM01 Termination of appointment of Calum Stewart as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2008 363a Return made up to 15/10/08; full list of members
08 Nov 2007 363a Return made up to 15/10/07; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Oct 2006 363a Return made up to 15/10/06; full list of members
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
26 Oct 2005 363a Return made up to 15/10/05; full list of members
06 Jan 2005 287 Registered office changed on 06/01/05 from: albany house claremont lane esher surrey KT10 9DA
03 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
22 Oct 2004 363a Return made up to 15/10/04; full list of members
02 Jun 2004 363a Return made up to 12/11/03; full list of members
08 Mar 2004 225 Accounting reference date extended from 31/10/03 to 31/12/03
03 Feb 2004 287 Registered office changed on 03/02/04 from: 384 hyde road gorton manchester M12 4SA
29 Apr 2003 288b Director resigned