- Company Overview for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
- Filing history for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
- People for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
- Charges for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
- Insolvency for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
- More for CLAREMONT COURT INVESTMENTS LIMITED (06585171)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AP03 | Appointment of Mr Nitin Kumar as a secretary on 3 January 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Martin Robert Paul Randerson as a secretary on 3 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Nitin Kumar as a director on 2 January 2015 | |
07 Feb 2015 | TM01 | Termination of appointment of Martin Randerson as a director on 2 January 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY to Cobham House 1 High Street P O Box 380 Cobham Surrey KT11 9EE on 7 February 2015 | |
22 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 June 2014 | |
22 Jul 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 12 January 2014 | |
15 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 12 July 2013 | |
15 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 12 January 2013 | |
15 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 12 July 2012 | |
08 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 12 January 2013 | |
08 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 12 July 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
20 Jun 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 6 January 2011 | |
01 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
22 Dec 2008 | 288c | Secretary's change of particulars / martin randerson / 20/11/2008 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from c/o cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY united kingdom |