Advanced company searchLink opens in new window

CLEARHAVEN INVESTMENTS LTD

Company number 07234155

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
14 May 2013 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW England on 14 May 2013
11 Apr 2013 4.20 Statement of affairs with form 4.19
11 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Sep 2012 CERTNM Company name changed alectron investments LTD\certificate issued on 14/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-12
08 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 3.997959
08 Jun 2012 CH01 Director's details changed for Mr Peter Charles Walker on 8 June 2012
08 Jun 2012 AD01 Registered office address changed from 8 Eriswell Road Hersham Walton-on-Thames Surrey KT12 5DG United Kingdom on 8 June 2012
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
24 May 2012 AA Total exemption full accounts made up to 30 April 2011
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 4
25 Feb 2011 AP01 Appointment of Mr Alan Adams Murray as a director
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 3.43
08 Feb 2011 SH02 Sub-division of shares on 22 December 2010
01 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 22/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2011 SH08 Change of share class name or designation
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3
17 Sep 2010 AP01 Appointment of Stephen Patrick Thornton as a director
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)