Advanced company searchLink opens in new window

CLAIRVILLE YORK GROUP LIMITED

Company number 09175977

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)
30 Jul 2024 600 Appointment of a voluntary liquidator
30 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-22
30 Jul 2024 LIQ01 Declaration of solvency
22 Jul 2024 MR04 Satisfaction of charge 091759770001 in full
22 Jul 2024 MR04 Satisfaction of charge 091759770002 in full
22 Jul 2024 MR04 Satisfaction of charge 091759770003 in full
19 Jul 2024 RP04AP01 Second filing for the appointment of Robert Charles All as a director
04 Jul 2024 CH01 Director's details changed for Robert Charles Allen on 27 June 2024
27 Jun 2024 SH19 Statement of capital on 27 June 2024
  • GBP 1
27 Jun 2024 CAP-SS Solvency Statement dated 25/06/24
27 Jun 2024 SH20 Statement by Directors
27 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 25/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2024 TM01 Termination of appointment of Adam John Hammond as a director on 18 June 2024
20 Jun 2024 AP01 Appointment of Robert Charles Allen as a director on 18 June 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/24
20 Jun 2024 TM01 Termination of appointment of Leslie John Sharpe as a director on 18 June 2024
20 Jun 2024 TM01 Termination of appointment of Graham Laurence Tiffin as a director on 18 June 2024
18 Jun 2024 AD01 Registered office address changed from 22-34 High Street Cheam Sutton Surrey SM3 8RL to One Eleven Edmund Street Birmingham B3 2HJ on 18 June 2024
06 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
22 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Sep 2023 TM01 Termination of appointment of Les James Cantlay as a director on 23 September 2023
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.