Advanced company searchLink opens in new window

CLAWAR LIMITED

Company number 04520782

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
14 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 10,000
14 Sep 2011 CH01 Director's details changed for Mrs Amanda Jane Virk on 1 March 2011
14 Sep 2011 CH01 Director's details changed for Professor Gurvinder Singh Virk on 1 March 2011
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Professor Bryan Bridge on 1 January 2010
20 Sep 2010 CH01 Director's details changed for Sami Juhana Ylonen on 1 January 2010
20 Sep 2010 CH01 Director's details changed for Giovanni Muscato on 1 January 2010
20 Sep 2010 CH01 Director's details changed for Manuel Armada on 1 January 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 28/08/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 363a Return made up to 28/08/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / amanda virk / 20/03/2008 / HouseName/Number was: , now: 149; Street was: 58 judd crescent, now: rangiuru road; Area was: naenae, now: ; Post Town was: lower hutt, now: otaki; Region was: wellington, now: ; Post Code was: 5011, now: 5512
12 Sep 2008 288c Director's Change of Particulars / gurvinder virk / 20/03/2008 / HouseName/Number was: , now: 149; Street was: 58 judd crescent, now: rangiuru road; Area was: naenae, now: ; Post Town was: lower hutt, now: otaki; Region was: wellington, now: ; Post Code was: 5011, now: 5512
29 Nov 2007 288c Director's particulars changed
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Oct 2007 363a Return made up to 28/08/07; full list of members
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 353 Location of register of members