Advanced company searchLink opens in new window

10 CLAREWOOD COURT LTD

Company number 11984728

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2024 TM02 Termination of appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 8 January 2024
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
16 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
24 Aug 2023 SH20 Statement by Directors
15 Aug 2023 SH19 Statement of capital on 15 August 2023
  • GBP 135,888
15 Aug 2023 CAP-SS Solvency Statement dated 27/06/23
02 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
14 Dec 2022 CH01 Director's details changed for Mr Aristeidis Belles on 14 December 2022
14 Dec 2022 PSC04 Change of details for Mr Aristeidis Belles as a person with significant control on 14 December 2022
24 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 28 November 2021
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 24/08/2022
15 Dec 2021 CH01 Director's details changed for Ms Anthi Belle on 1 June 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
04 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 1,501,851
19 Jul 2019 AP01 Appointment of Ms Anthi Belle as a director on 17 July 2019
08 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-08
  • GBP 10,000