Advanced company searchLink opens in new window

CLARENDON ENTERPRISE CENTRE LIMITED

Company number 03465358

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 AM23 Notice of move from Administration to Dissolution
05 Aug 2023 AM10 Administrator's progress report
01 Mar 2023 AM10 Administrator's progress report
12 Oct 2022 AM02 Statement of affairs with form AM02SOA
01 Sep 2022 AM10 Administrator's progress report
26 Jul 2022 AM19 Notice of extension of period of Administration
03 Mar 2022 AM10 Administrator's progress report
11 Oct 2021 AM03 Statement of administrator's proposal
13 Sep 2021 AM06 Notice of deemed approval of proposals
11 Aug 2021 AD01 Registered office address changed from Clarendon House 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ to Riverside House Irwell Street Manchester M3 5EN on 11 August 2021
11 Aug 2021 AM01 Appointment of an administrator
02 Dec 2020 AA Full accounts made up to 30 November 2019
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
24 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
07 Aug 2019 AA Full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Aug 2018 AA Full accounts made up to 30 November 2017
11 Apr 2018 MR01 Registration of charge 034653580003, created on 26 March 2018
14 Mar 2018 PSC05 Change of details for The Clarendon Office Group Limited as a person with significant control on 14 March 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
16 Nov 2017 CH01 Director's details changed for Mr. Julian Ashley Cooper on 13 November 2017
12 Jun 2017 AA Accounts for a medium company made up to 30 November 2016