- Company Overview for CLAREMONT PIER LIMITED (04204540)
- Filing history for CLAREMONT PIER LIMITED (04204540)
- People for CLAREMONT PIER LIMITED (04204540)
- Charges for CLAREMONT PIER LIMITED (04204540)
- Insolvency for CLAREMONT PIER LIMITED (04204540)
- More for CLAREMONT PIER LIMITED (04204540)
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
|
|
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
|
|
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
|
|
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
|
|
22 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2013 | MR01 | Registration of charge 042045400002 |