Advanced company searchLink opens in new window

CLAREMONT PIER LIMITED

Company number 04204540

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)
18 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
02 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2 March 2023
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
23 Jan 2020 AD01 Registered office address changed from Claremont Pier Wellington Esplanade Lowestoft Suffolk NR33 0BS to King Street House 15 Upper King Street Norwich NR3 1RB on 23 January 2020
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ02 Statement of affairs
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,501,000
26 Apr 2016 CH01 Director's details changed for David John Scott on 24 June 2015
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,501,000
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,501,000
22 Nov 2013 MR04 Satisfaction of charge 1 in full
24 Oct 2013 MR01 Registration of charge 042045400002