Advanced company searchLink opens in new window

JR CLARE HOLDING COMPANY LIMITED

Company number 06755459

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)
17 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
17 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 2011 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 12 October 2011
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 4.70 Declaration of solvency
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
30 Sep 2011 AP01 Appointment of Mr Steven Roy Mcmurray as a director on 23 September 2011
30 Sep 2011 TM01 Termination of appointment of Andrew Phillip Churchill as a director on 28 September 2011
30 Sep 2011 TM01 Termination of appointment of Douglas Stuart Laird as a director on 28 September 2011
30 Sep 2011 TM01 Termination of appointment of David Frederick Overall as a director on 28 September 2011
29 Sep 2011 AP01 Appointment of Mr Paul Charles Horncastle as a director on 23 September 2011
01 Mar 2011 AP01 Appointment of Andrew Phillip Churchill as a director
01 Mar 2011 AP03 Appointment of Jeanette Mary Mansell as a secretary
01 Mar 2011 TM01 Termination of appointment of John Clare as a director
01 Mar 2011 AP01 Appointment of Douglas Stuart Laird as a director
01 Mar 2011 AP01 Appointment of David Frederick Overall as a director
01 Mar 2011 AD01 Registered office address changed from Suite 7 & 8 Constable Court Barn Street Lavenham Suffolk CO10 9RB on 1 March 2011
28 Feb 2011 TM02 Termination of appointment of Julie Frith as a secretary
24 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2,501
02 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for John Robert Clare on 2 December 2009
17 Dec 2009 CH03 Secretary's details changed for Julie Dawn Frith on 2 December 2009
26 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009