Advanced company searchLink opens in new window

CLAREMONT EAVS LIMITED

Company number 05195031

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-10
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/11/2018
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