Advanced company searchLink opens in new window

26 CLABON MEWS

Company number 07221671

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2023 AD01 Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on 9 February 2023
15 Jun 2021 AD01 Registered office address changed from Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to 18 Northgate Hartlepool TS24 0JY on 15 June 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
11 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
23 Feb 2016 AP01 Appointment of Mr Edward Watkin Gittins as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Nigel Graeme Kreale as a director on 19 February 2016
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
28 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Nigel Graeme Kreale on 13 April 2012
01 May 2012 CH01 Director's details changed for Mr Paul William Garrett on 13 April 2012
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 20 Market Place Long Buckby Northampton Northamptonshire NN6 7RR on 19 April 2011
14 Apr 2011 TM01 Termination of appointment of David Conlan as a director