Advanced company searchLink opens in new window

CLAMONTA LIMITED

Company number 03816617

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)
10 May 2016 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2016 2.24B Administrator's progress report to 5 February 2016
10 Feb 2016 2.35B Notice of move from Administration to Dissolution on 5 February 2016
30 Nov 2015 2.16B Statement of affairs with form 2.14B
15 Sep 2015 2.24B Administrator's progress report to 5 August 2015
21 Aug 2015 F2.18 Notice of deemed approval of proposals
15 Apr 2015 2.17B Statement of administrator's proposal
24 Feb 2015 AD01 Registered office address changed from Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BX to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 February 2015
23 Feb 2015 2.12B Appointment of an administrator
19 Feb 2015 MR04 Satisfaction of charge 038166170013 in full
06 Feb 2015 MR01 Registration of charge 038166170014, created on 4 February 2015
04 Nov 2014 AA Full accounts made up to 30 June 2014
24 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
20 Oct 2014 AP02 Appointment of Hld Aerospace Holdings Limited as a director on 25 September 2014
20 Oct 2014 TM01 Termination of appointment of The Hld Corporation Ltd as a director on 25 September 2014
14 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 239,982
29 Aug 2014 CH02 Director's details changed for The Hld Corporation Ltd on 1 August 2014
29 Aug 2014 MR01 Registration of charge 038166170013, created on 28 August 2014
03 Jul 2014 AP01 Appointment of Mr Jarvis Rasheed Farrar-Khan as a director
18 Jun 2014 TM01 Termination of appointment of Demis Ohandjanian as a director
14 Jun 2014 MR01 Registration of charge 038166170012
11 Jun 2014 TM01 Termination of appointment of Ernest Layland as a director
11 Jun 2014 TM01 Termination of appointment of David Milne as a director
11 Jun 2014 TM01 Termination of appointment of Fred Hite as a director