Advanced company searchLink opens in new window

THE CLARENDON SUITES LIMITED

Company number 07394392

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 LIQ MISC OC Court order insolvency:- court order replacement of liquidator
19 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jul 2014 AD01 Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 9 July 2014
24 Feb 2014 AD01 Registered office address changed from 2 Stirling Road Edgbaston Birmingham West Midlands B16 9SB on 24 February 2014
21 Feb 2014 4.20 Statement of affairs with form 4.19
21 Feb 2014 600 Appointment of a voluntary liquidator
21 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Nov 2013 TM01 Termination of appointment of Philip Barnett as a director
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 300,000
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200,000
23 Sep 2013 TM01 Termination of appointment of Philip Gough as a director
27 Feb 2013 AP01 Appointment of Mr Philip Anthony Barnett as a director
27 Feb 2013 AP01 Appointment of Mr Howard Leslie Smith as a director
27 Feb 2013 AP03 Appointment of Mr Howard Leslie Smith as a secretary
27 Feb 2013 TM02 Termination of appointment of Philip Gough as a secretary
21 Nov 2012 AA Full accounts made up to 30 June 2012
10 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
03 Nov 2011 AA Full accounts made up to 30 June 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Aug 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted