CLAIRE CODES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/05/2318 May 2023 Registered office address changed from 56 Thornton Drive Newton-Le-Willows Lancashire WA12 9GZ England to 42 Ffordd Glynne Penymynydd Chester CH4 0TW on 2023-05-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 56 THORNTON DRIVE 56 THORNTON DRIVE NEWTON-LE-WILLOWS LANCASHIRE WA12 9GZ ENGLAND

View Document

13/10/1913 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE PARKER-JONES / 13/10/2019

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PARKER-JONES / 13/10/2019

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company