Advanced company searchLink opens in new window

CLARET DEVELOPMENTS LIMITED

Company number 06279384

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 31 March 2014
07 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
28 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 12,236,834
27 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Apr 2011 AD01 Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 13 April 2011
12 Apr 2011 4.70 Declaration of solvency
12 Apr 2011 LIQ MISC RES Resolution insolvency:special resolution - in specie
12 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Apr 2011 600 Appointment of a voluntary liquidator
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
19 Jul 2010 AP01 Appointment of Mediana Barbara Nagar as a director
19 Jul 2010 AP04 Appointment of Davies Arnold Cooper Company Secretarial Services Limited as a secretary
19 Jul 2010 AD01 Registered office address changed from 25 Ives Street London SW3 2ND on 19 July 2010
05 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7