Advanced company searchLink opens in new window

CLERN HOLDINGS LTD

Company number 09534631

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 PSC01 Notification of Margaret Elizabeth Walker as a person with significant control on 27 February 2018
02 Mar 2018 AP01 Appointment of Mrs Margaret Elizabeth Walker as a director on 27 February 2018
02 Mar 2018 PSC07 Cessation of Nicholas Walker as a person with significant control on 27 February 2018
02 Mar 2018 TM01 Termination of appointment of Nicolas Walker as a director on 27 February 2018
30 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
15 Mar 2016 AD01 Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 March 2016
14 Apr 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted