- Company Overview for CLAREMONT ENGINEERING LTD (06374255)
- Filing history for CLAREMONT ENGINEERING LTD (06374255)
- People for CLAREMONT ENGINEERING LTD (06374255)
- Charges for CLAREMONT ENGINEERING LTD (06374255)
- Insolvency for CLAREMONT ENGINEERING LTD (06374255)
- More for CLAREMONT ENGINEERING LTD (06374255)
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) |
---|---|---|---|
09 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018 | |
26 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | CH01 | Director's details changed for Mr Jeremy Peter Hermer on 20 October 2013 | |
30 Oct 2013 | MR01 | Registration of charge 063742550006 | |
07 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 23 January 2013 | |
22 Jan 2013 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary | |
13 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |