Advanced company searchLink opens in new window

CLAIRE FABRICATIONS LIMITED

Company number 06024499

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)
23 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
23 May 2017 L64.07 Completion of winding up
12 Jan 2017 COCOMP Order of court to wind up
20 Sep 2016 TM01 Termination of appointment of Terence Tague as a director on 20 September 2016
20 Sep 2016 TM02 Termination of appointment of Dorothy Anne Tague as a secretary on 20 September 2016
26 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 Mar 2015 AD01 Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE to 68 Rodney Street Liverpool L1 9AF on 13 March 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 Feb 2010 CH03 Secretary's details changed for Dorothy Anne Tasue on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Terence Tague on 4 February 2010