- Company Overview for CLERMONT LIMITED (09845714)
- Filing history for CLERMONT LIMITED (09845714)
- People for CLERMONT LIMITED (09845714)
- More for CLERMONT LIMITED (09845714)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Oct 2017 | TM01 | Termination of appointment of Geoffrey Edward Rowlinson as a director on 21 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Geoffrey Edward Rowlinson as a person with significant control on 15 September 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 2 August 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Jun 2017 | CH01 | Director's details changed | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
03 Jun 2016 | AP01 | Appointment of Mr Geoffrey Edward Rowlinson as a director on 3 June 2016 | |
12 May 2016 | TM01 | Termination of appointment of Geoffrey Edward Rowlinson as a director on 12 May 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Josh Christian Rothwell as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Neville Christopher Morgan as a director on 14 April 2016 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|