- Company Overview for CLARENCE ESTATES PEMBROKE DOCK LIMITED (06985672)
- Filing history for CLARENCE ESTATES PEMBROKE DOCK LIMITED (06985672)
- People for CLARENCE ESTATES PEMBROKE DOCK LIMITED (06985672)
- More for CLARENCE ESTATES PEMBROKE DOCK LIMITED (06985672)
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
|
|
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
|
|
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
|
|
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
|
|
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 |