CLARE HOUSE LIMITED
Status | LIQUIDATION |
Company No. | 03615670 |
Category | Private Limited Company |
Incorporated | 14 Aug 1998 |
Age | 25 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLARE HOUSE LIMITED is an liquidation private limited company with number 03615670. It was incorporated 25 years, 9 months, 22 days ago, on 14 August 1998. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2023
Action Date: 13 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2022
Action Date: 13 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-13
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
Old address: 82 Wandsworth Bridge Road London SW6 2TF
New address: 3 Field Court Gray's Nn London WC1R 5EF
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip Michael Hollyhead
Change date: 2021-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Michael Hollyhead
Change date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip Michael Hollyhead
Change date: 2013-08-13
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Janet Carole Sawkins
Documents
Change person secretary company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Phillip Michael Hollyhead
Change date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Phillip Michael Hollyhead
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Carole Sawkins
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 09/09/98 from: 186 hammersmith road london W6 7DJ
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 LETCHWORTH CLOSE,BROMLEY,BR2 9BD
Number: | 07070662 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACQUARIE AEROSPACE FINANCE 5951-1 LIMITED
INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED,GEORGE TOWN,
Number: | FC033256 |
Status: | ACTIVE |
Category: | Other company type |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10171644 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERROW GRANGE RESIDENTS LIMITED
ARLINGTON HOUSE,ALTON,GU34 1AG
Number: | 02982259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2TZ
Number: | 11657909 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SAXON RISE,MARLBOROUGH,SN8 3HQ
Number: | 09111114 |
Status: | ACTIVE |
Category: | Private Limited Company |