Advanced company searchLink opens in new window

CLAVERHAM HOLDINGS LIMITED

Company number 00839154

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)
05 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
05 Mar 2015 LIQ MISC RES Resolution insolvency:res re statement of account
29 Sep 2014 AD02 Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF
05 Sep 2014 AD01 Registered office address changed from Claverham Bristol BS49 4NF to Hill House 1 Little New Street London EC4A 3TR on 5 September 2014
03 Sep 2014 600 Appointment of a voluntary liquidator
03 Sep 2014 4.70 Declaration of solvency
03 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Aug 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 15 July 2014
28 Aug 2014 AP01 Appointment of Mr Christian Bruno Jean Idczak-Descat as a director on 15 July 2014
28 Aug 2014 TM01 Termination of appointment of Andreas Schell as a director on 15 July 2014
28 Aug 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 15 July 2014
28 Aug 2014 TM01 Termination of appointment of Peter Andrew Fowler as a director on 15 July 2014
07 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1.000004
07 May 2014 TM01 Termination of appointment of Roger Robert Charles Buxton as a director on 6 April 2014
16 Sep 2013 AA Full accounts made up to 30 November 2012
28 Jun 2013 SH20 Statement by directors
28 Jun 2013 SH19 Statement of capital on 28 June 2013
  • GBP 1
28 Jun 2013 CAP-SS Solvency statement dated 25/06/13
28 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/06/2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 500,002
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 500,001.00
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Andreas Schell as a director on 19 February 2013