- Company Overview for CLAIRE REILLY LTD (06161842)
- Filing history for CLAIRE REILLY LTD (06161842)
- People for CLAIRE REILLY LTD (06161842)
- More for CLAIRE REILLY LTD (06161842)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
15 Aug 2013 | TM02 | Termination of appointment of a secretary | |
15 Aug 2013 | CH01 | Director's details changed for Claire Reilly on 24 October 2012 | |
14 Aug 2013 | AD01 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ on 14 August 2013 | |
03 Jun 2013 | TM02 | Termination of appointment of Foremans Company Services Limited as a secretary | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Claire Reilly on 2 November 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 20 November 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders |