Advanced company searchLink opens in new window

CLAIRE BUILDING SERVICES LIMITED

Company number 07019825

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
18 Dec 2015 AA Micro company accounts made up to 30 December 2014
13 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
02 Dec 2010 AD03 Register(s) moved to registered inspection location
02 Dec 2010 CH01 Director's details changed for Claire Harris on 14 September 2010
02 Dec 2010 AD02 Register inspection address has been changed
21 Sep 2009 225 Accounting reference date extended from 30/09/2010 to 31/12/2010
21 Sep 2009 288a Director appointed claire harris
21 Sep 2009 288a Secretary appointed nicholas francesco carta
21 Sep 2009 287 Registered office changed on 21/09/2009 from 21 horwood gardens basingstoke hampshire RG21 3NR united kingdom
21 Sep 2009 287 Registered office changed on 21/09/2009 from the studio st nicholas close elstree herts. WD6 3EW
21 Sep 2009 288b Appointment terminated director graham cowan
21 Sep 2009 288b Appointment terminated secretary qa registrars LIMITED