Advanced company searchLink opens in new window

CLAYTON, DUBILIER & RICE CREDIT LIMITED

Company number 06916558

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)
28 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
28 May 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
23 Jan 2012 AD01 Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ on 23 January 2012
18 Jan 2012 4.70 Declaration of solvency
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
22 Dec 2011 AA Full accounts made up to 31 March 2011
11 Aug 2011 AP01 Appointment of Mr Christian Pierre Rochat as a director
11 Aug 2011 AP01 Appointment of David Andrew Novak as a director
11 Aug 2011 TM01 Termination of appointment of Roberto Quarta as a director
11 Aug 2011 TM01 Termination of appointment of Joseph Rice Iii as a director
11 Aug 2011 TM01 Termination of appointment of Donald Gogel as a director
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
23 Dec 2010 AA Full accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Joseph Lee Rice Iii on 27 May 2010
18 Jun 2010 CH01 Director's details changed for Donald Jay Gogel on 27 May 2010
18 Jun 2010 CH01 Director's details changed for Roberto Quarta on 27 May 2010
16 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 AD02 Register inspection address has been changed
19 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
27 May 2009 NEWINC Incorporation