Advanced company searchLink opens in new window

CLAIRES CHEFS AGENCY LIMITED

Company number 04846233

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)
20 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 19 July 2024
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
01 Aug 2022 AD01 Registered office address changed from C/O Mustard Foods Ltd Weir Road London SW19 8UG England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 1 August 2022
01 Aug 2022 LIQ01 Declaration of solvency
01 Aug 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
04 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of James Edward Robins as a director on 2 September 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from C/O Mustard Catering 38 Weir Road London SW19 8UG to C/O Mustard Foods Ltd Weir Road London SW19 8UG on 29 July 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 PSC04 Change of details for Mr Glynn Blason Woodin as a person with significant control on 2 February 2017
22 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
22 Aug 2017 PSC01 Notification of Claire Kenworthy as a person with significant control on 2 February 2017
18 Jan 2017 SH06 Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 1.00
12 Jan 2017 SH02 Sub-division of shares on 15 November 2016
28 Dec 2016 SH03 Purchase of own shares.
21 Dec 2016 TM02 Termination of appointment of Sable Secretaries Limited as a secretary on 31 October 2015
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 1 issued a ordinary share of £1.oo each be sub divdedinto 100A ordinary shares of £0.01 each 15/11/2016