Advanced company searchLink opens in new window

CLERKENWELL VENTURES PLC

Company number 05127684

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)
16 May 2011 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2011 4.68 Liquidators' statement of receipts and payments to 25 January 2011
16 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
26 May 2010 CH01 Director's details changed for Paul Adam Campbell on 1 April 2010
17 May 2010 AD01 Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 17 May 2010
10 May 2010 600 Appointment of a voluntary liquidator
10 May 2010 4.70 Declaration of solvency
10 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-27
26 Apr 2010 CH03 Secretary's details changed for Nicholas Chi Wai Wong on 1 April 2010
26 Apr 2010 CH01 Director's details changed for Mr David Michael Page on 1 April 2010
30 Mar 2010 AA Full accounts made up to 30 September 2009
04 Jun 2009 363a Return made up to 13/05/09; bulk list available separately
24 Apr 2009 88(2) Ad 03/03/09 gbp si 22697646288@0.001=22697646.288 gbp ic 83447.229/22781093.517
13 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reappointdirectors/aud 27/03/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2009 288b Appointment Terminated Director stefan borson
05 Mar 2009 CERT15 Certificate of reduction of issued capital
05 Mar 2009 OC138 Reduction of iss capital and minute (oc)
27 Feb 2009 123 Nc inc already adjusted 02/02/09
27 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt ac/reducing value paid up on shares 02/02/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capuiatlise £22697646.29 02/02/2009
27 Feb 2009 288c Director's Change of Particulars / paul campbell / 16/02/2009 / HouseName/Number was: 29, now: 49; Street was: crossfield road, now: parliament hill; Area was: , now: hampstead; Post Code was: NW3 4NT, now: NW3 2TB
23 Feb 2009 AA Full accounts made up to 30 September 2008
19 Feb 2009 122 S-div
01 Feb 2009 88(2) Ad 20/11/08 gbp si 1000000@0.05=50000 gbp ic 4122361.45/4172361.45
14 Jan 2009 123 Nc inc already adjusted 03/09/07
14 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Long term incentive plan, shares consolidated 03/09/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights