- Company Overview for CLARENCE PARK MEWS LIMITED (06947460)
- Filing history for CLARENCE PARK MEWS LIMITED (06947460)
- People for CLARENCE PARK MEWS LIMITED (06947460)
- Charges for CLARENCE PARK MEWS LIMITED (06947460)
- Insolvency for CLARENCE PARK MEWS LIMITED (06947460)
- More for CLARENCE PARK MEWS LIMITED (06947460)
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) |
---|---|---|---|
01 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2011 | AD01 | Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ on 23 March 2011 | |
22 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2011 | 4.70 | Declaration of solvency | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2010 | AR01 |
Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
13 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
11 Jan 2010 | AP01 | Appointment of Mr Michael Curtis Gray as a director | |
22 Dec 2009 | 88(2) | Ad 29/07/09 gbp si 40@40=1600 gbp ic 40/1640 | |
29 Jun 2009 | NEWINC | Incorporation |