- Company Overview for CLAREMONT EAVS LIMITED (05195031)
- Filing history for CLAREMONT EAVS LIMITED (05195031)
- People for CLAREMONT EAVS LIMITED (05195031)
- Charges for CLAREMONT EAVS LIMITED (05195031)
- Insolvency for CLAREMONT EAVS LIMITED (05195031)
- More for CLAREMONT EAVS LIMITED (05195031)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023 | |
17 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
15 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2022 | |
02 Jul 2021 | LIQ02 | Statement of affairs | |
26 Jun 2021 | AD01 | Registered office address changed from 12 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TF United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 26 June 2021 | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
02 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/08/2016 | |
31 Oct 2018 | PSC04 | Change of details for Mr Clifford John Jordan as a person with significant control on 31 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
08 Aug 2017 | CH01 | Director's details changed for Clifford John Jordan on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Clifford John Jordan as a person with significant control on 8 August 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | CS01 |
Confirmation statement made on 2 August 2016 with updates
|
|
21 Jun 2016 | AD01 | Registered office address changed from Annatex House 67 Manor Road Romford Essex RM1 2rd to 12 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TF on 21 June 2016 |