Advanced company searchLink opens in new window

CLIVEDEN RECRUITMENT PLC

Company number 01300622

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Nov 2012 AD01 Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF on 30 November 2012
28 Nov 2012 AD02 Register inspection address has been changed
26 Nov 2012 600 Appointment of a voluntary liquidator
26 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-13
26 Nov 2012 4.70 Declaration of solvency
29 Oct 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 50,000
26 Oct 2012 AP01 Appointment of Mr Jasper Jan Van Vliet as a director on 21 December 2011
24 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gerardus Schipper
24 Oct 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Paul Day
24 Oct 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Greetje Brosens
11 Oct 2012 AP01 Appointment of Gerardus Johannes Schipper as a director on 21 December 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2012
11 Oct 2012 TM01 Termination of appointment of Greetje Leo Amanda Brosens as a director on 21 December 2011
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2012
11 Oct 2012 TM01 Termination of appointment of Paul Geoffrey Day as a director on 21 December 2011
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2012
04 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 TM01 Termination of appointment of Simon Trippick as a director
30 Jun 2011 AP01 Appointment of Mrs Greetje Brosens as a director
10 May 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Paul Geoffrey Day on 1 October 2009
17 Mar 2010 AD01 Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4HG on 17 March 2010
20 Jan 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
27 Sep 2009 AA Full accounts made up to 28 March 2009