Advanced company searchLink opens in new window

CLARENDON CAPITAL LIMITED

Company number 04947478

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 TM01 Termination of appointment of Richard Conway as a director
16 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 30
16 Feb 2010 CH01 Director's details changed for Mr Richard Anthony Conway on 1 January 2010
16 Feb 2010 CH01 Director's details changed for Mary Elaine Beswick on 1 January 2010
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Mar 2009 363a Return made up to 19/12/08; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Jun 2008 288b Appointment Terminated Director deepak aggarwal
23 Jun 2008 288a Director appointed richard conway
23 Jun 2008 288a Secretary appointed anil aggarwal
23 Jun 2008 288a Director appointed mary elaine beswick
23 Jun 2008 288b Appointment Terminated Secretary shakuntia aggarwal
23 Jun 2008 88(2) Ad 02/06/08 gbp si 10@1=10 gbp ic 30/40
20 Jun 2008 CERTNM Company name changed CI4T LIMITED\certificate issued on 24/06/08
06 Mar 2008 363a Return made up to 19/12/07; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Jan 2007 363a Return made up to 19/12/06; full list of members
11 May 2006 AA Accounts made up to 31 October 2005
02 Nov 2005 363a Return made up to 29/10/05; full list of members
11 Oct 2005 288a New secretary appointed
10 Oct 2005 288b Secretary resigned
07 Oct 2005 288a New director appointed
06 Oct 2005 288b Director resigned