Advanced company searchLink opens in new window

CLAAS FINANCE LIMITED

Company number 03272256

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2018 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
08 Jun 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 8 June 2018
06 Jun 2018 LIQ01 Declaration of solvency
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-16
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2017 AD04 Register(s) moved to registered office address 1 Churchill Place London E14 5HP
09 Apr 2017 AA Full accounts made up to 30 September 2016
03 Oct 2016 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 3 October 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
24 Jun 2016 AA Full accounts made up to 30 September 2015
19 Apr 2016 AP01 Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 13 April 2016
09 Dec 2015 TM01 Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
15 Apr 2015 AA Full accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
28 Mar 2014 AA Full accounts made up to 30 September 2013
07 Jan 2014 AP01 Appointment of Angela Nicole Ottaway as a director
03 Jan 2014 TM01 Termination of appointment of Duncan Rowberry as a director
12 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
30 Apr 2013 AP01 Appointment of Stephen Geoffrey Bolton as a director
23 Apr 2013 TM01 Termination of appointment of Ashley Calvert as a director