CLAREVILLE CAPITAL LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-12 View Report
Insolvency. Brought down date: 2021-05-25. 2021-08-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-06-09 View Report
Resolution. Description: Resolutions. 2020-06-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-06-09 View Report
Address. Old address: 121 Sloane Street London SW1X 9BW. New address: Herschel House 58 Herschel Street Slough SL1 1PG. Change date: 2020-06-09. 2020-06-09 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Accounts. Accounts type total exemption full. 2019-05-21 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Accounts. Change account reference date company previous shortened. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-03-31 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Capital. Capital statement capital company with date currency figure. 2012-05-08 View Report
Insolvency. Description: Solvency statement dated 04/04/12. 2012-04-26 View Report
Resolution. Description: Resolutions. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Address. Move registers to sail company. 2012-01-13 View Report
Address. Change sail address company. 2012-01-13 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Officers. Change date: 2010-11-16. Officer name: Mr David Eric Yarrow. 2010-12-16 View Report
Officers. Officer name: Mr David Eric Yarrow. Change date: 2010-11-16. 2010-12-16 View Report
Officers. Officer name: Mr Richard Anthony Oury. Change date: 2010-11-16. 2010-12-16 View Report
Accounts. Accounts type total exemption full. 2010-04-06 View Report
Address. Old address: Greencoat House 15 Francis Street London SW1P 1DH. Change date: 2009-12-16. 2009-12-16 View Report
Annual return. With made up date full list shareholders. 2009-12-08 View Report
Officers. Change date: 2009-11-16. Officer name: David Eric Yarrow. 2009-12-08 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Annual return. Legacy. 2008-12-30 View Report
Accounts. Accounts type total exemption full. 2008-05-01 View Report
Annual return. Legacy. 2008-02-08 View Report
Capital. Description: Nc inc already adjusted 14/06/99. 2007-04-20 View Report
Capital. Description: Nc inc already adjusted 14/06/96. 2007-04-20 View Report
Resolution. Description: Resolutions. 2007-04-20 View Report