Advanced company searchLink opens in new window

CLARENCE PARK MEWS LIMITED

Company number 06947460

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-03-15
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
  • GBP 40
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