Advanced company searchLink opens in new window

CLAIRE REILLY LTD

Company number 06161842

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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