Advanced company searchLink opens in new window

CLARENCE ESTATES PEMBROKE DOCK LIMITED

Company number 06985672

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
17 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 CH01 Director's details changed for Mr Trevor John Collins on 10 August 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
11 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
17 Jun 2010 CERTNM Company name changed collins healthcare pembrokeshire LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
17 Jun 2010 CONNOT Change of name notice
16 Mar 2010 CONNOT Change of name notice
13 Dec 2009 AD01 Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 13 December 2009
13 Dec 2009 TM01 Termination of appointment of Ceri John as a director
13 Dec 2009 AP01 Appointment of Trevor John Collins as a director
08 Aug 2009 NEWINC Incorporation