Advanced company searchLink opens in new window

CLARENDON BUSINESS CENTRE LIMITED

Company number 04804825

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AD01 Registered office address changed from Clarendon House 33 Bridle Path Watford Hertfordshire WD17 1UB to Pathfinder Farm Ramscote Lane Bellingdon Chesham Buckinghamshire HP5 2XP on 19 February 2016
21 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
18 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AP01 Appointment of Mr Edwin Prescott Dyason as a director
07 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 CERTNM Company name changed iibu business support europe LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
14 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Linden Prescott Dyason on 1 October 2009
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 CERTNM Company name changed iib business support europe LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
24 Aug 2010 CONNOT Change of name notice
13 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009