Advanced company searchLink opens in new window

CLAREMONT REST HOME LIMITED

Company number 03620129

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 2.35B Notice of move from Administration to Dissolution on 4 March 2013
25 Feb 2013 2.23B Result of meeting of creditors
12 Nov 2012 2.23B Result of meeting of creditors
10 Oct 2012 2.24B Administrator's progress report to 7 September 2012
23 May 2012 2.16B Statement of affairs with form 2.14B
18 May 2012 2.23B Result of meeting of creditors
02 May 2012 2.17B Statement of administrator's proposal
20 Mar 2012 2.12B Appointment of an administrator
15 Mar 2012 AD01 Registered office address changed from 254-256 Washway Road Sale Cheshire M33 4RZ on 15 March 2012
27 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AP01 Appointment of Mrs Anita Jayne Watson as a director on 13 September 2011
13 Sep 2011 TM02 Termination of appointment of Michael Joseph Paul Griffiths as a secretary on 13 September 2011
13 Sep 2011 TM01 Termination of appointment of Michael Joseph Paul Griffiths as a director on 13 September 2011
13 Sep 2011 AP03 Appointment of Miss Francesca Griffiths as a secretary on 13 September 2011
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
26 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 100
26 Nov 2010 CH01 Director's details changed for Anita Jayne Watson on 1 August 2010
15 Nov 2010 TM02 Termination of appointment of Paul Watson as a secretary
15 Nov 2010 AP03 Appointment of Michael Joseph Paul Griffiths as a secretary
15 Nov 2010 TM01 Termination of appointment of Paul Watson as a director