- Company Overview for JR CLARE HOLDING COMPANY LIMITED (06755459)
- Filing history for JR CLARE HOLDING COMPANY LIMITED (06755459)
- People for JR CLARE HOLDING COMPANY LIMITED (06755459)
- Insolvency for JR CLARE HOLDING COMPANY LIMITED (06755459)
- More for JR CLARE HOLDING COMPANY LIMITED (06755459)
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) |
---|---|---|---|
17 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2012 | |
17 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2011 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 12 October 2011 | |
11 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2011 | 4.70 | Declaration of solvency | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | AP01 | Appointment of Mr Steven Roy Mcmurray as a director on 23 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Andrew Phillip Churchill as a director on 28 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Douglas Stuart Laird as a director on 28 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of David Frederick Overall as a director on 28 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Paul Charles Horncastle as a director on 23 September 2011 | |
01 Mar 2011 | AP01 | Appointment of Andrew Phillip Churchill as a director | |
01 Mar 2011 | AP03 | Appointment of Jeanette Mary Mansell as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of John Clare as a director | |
01 Mar 2011 | AP01 | Appointment of Douglas Stuart Laird as a director | |
01 Mar 2011 | AP01 | Appointment of David Frederick Overall as a director | |
01 Mar 2011 | AD01 | Registered office address changed from Suite 7 & 8 Constable Court Barn Street Lavenham Suffolk CO10 9RB on 1 March 2011 | |
28 Feb 2011 | TM02 | Termination of appointment of Julie Frith as a secretary | |
24 Jan 2011 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for John Robert Clare on 2 December 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Julie Dawn Frith on 2 December 2009 | |
26 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 |