Advanced company searchLink opens in new window

ST CLEMENTS (UK) LIMITED

Company number 02018995

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
20 Sep 2016 AA Accounts for a dormant company made up to 30 January 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
24 Jun 2015 AA Accounts for a dormant company made up to 25 January 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
05 Jan 2015 AP01 Appointment of Mr Stuart Lorimer as a director on 5 January 2015
29 Aug 2014 TM01 Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 26 January 2014
19 Jun 2014 AD01 Registered office address changed from C/O Dickson Minto the Broadgate Tower Primrose Street London EC2A 2EW on 19 June 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
13 May 2013 AA Accounts for a dormant company made up to 26 January 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 28 January 2012
30 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011
16 May 2011 AA Accounts for a dormant company made up to 29 January 2011
05 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
26 Nov 2010 AD01 Registered office address changed from a G Barr Plc Bellamy Road Mansfield NG18 4LW on 26 November 2010
04 Oct 2010 AA Accounts for a dormant company made up to 30 January 2010
02 Sep 2010 CC04 Statement of company's objects
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
13 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2009 CH01 Director's details changed for Mr Roger Alexander White on 1 October 2009