Advanced company searchLink opens in new window

CLAREWELL LIMITED

Company number 05979572

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)
25 Feb 2021 TM01 Termination of appointment of George Anderson Hobson as a director on 26 October 2014
25 Feb 2021 AP01 Appointment of Neil Andrew Hale as a director on 11 January 2021
25 Feb 2021 AP01 Appointment of Daniel George Latham as a director on 25 October 2014
25 Feb 2021 AD01 Registered office address changed from 149 Gloucester Road Cheltenham Gloucestershire GL51 8NQ to Grove House Sheldon Way Larkfield Kent ME20 6SE on 25 February 2021
25 Feb 2021 RT01 Administrative restoration application
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
07 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
13 Dec 2011 CH03 Secretary's details changed for George Anderson Hobson on 1 September 2011
13 Dec 2011 CH01 Director's details changed for George Anderson Hobson on 1 September 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Mar 2010 AD01 Registered office address changed from 8 Imperial Square Cheltenham GL50 1QB on 24 March 2010
08 Jan 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Emily Marie Critchley on 1 October 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Nov 2008 363a Return made up to 26/10/08; full list of members