Advanced company searchLink opens in new window

CLEMENTINA LTD

Company number 06007736

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2010 DS01 Application to strike the company off the register
16 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
16 Dec 2009 CH01 Director's details changed for Michelle Dawn Frances on 1 November 2009
07 Apr 2009 363a Return made up to 23/11/08; full list of members
06 Apr 2009 288c Director's Change of Particulars / michelle frances / 01/01/2008 / HouseName/Number was: , now: 51A; Street was: apt 203 icon 25, now: fairlight road; Area was: 101 high street, now: ; Post Town was: manchester, now: london; Region was: lancs, now: ; Post Code was: M4 1HQ, now: SW17 0JE
09 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Dec 2007 363a Return made up to 23/11/07; full list of members
03 Feb 2007 225 Accounting reference date shortened from 30/11/07 to 30/09/07
18 Dec 2006 287 Registered office changed on 18/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB
18 Dec 2006 288a New secretary appointed
18 Dec 2006 288a New director appointed
11 Dec 2006 288b Director resigned
11 Dec 2006 288b Secretary resigned
23 Nov 2006 NEWINC Incorporation