CLAREMONT AUTOMATICS LIMITED

Company Documents

DateDescription
22/10/1722 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1722 July 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/10/1617 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016

View Document

10/11/1510 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015

View Document

23/02/1523 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 40 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4ES

View Document

25/09/1425 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1425 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1425 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN THOMAS / 01/01/2013

View Document

29/06/1229 June 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM BUTLER / 01/01/2011

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN THOMAS / 01/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES BUTLER / 01/01/2011

View Document

04/11/104 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM BUTLER / 26/07/2010

View Document

19/01/1019 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUTLER / 23/07/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 £ NC 100000/150000 25/11

View Document

25/01/0625 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 25/11/05

View Document

01/12/051 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 11/05/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 Accounts made up to 1994-06-30

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 Accounts made up to 1993-06-30

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 Accounts made up to 1992-06-30

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/10/9130 October 1991 Accounts made up to 1991-06-30

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 S386 DISP APP AUDS 08/04/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 Accounts made up to 1990-06-30

View Document

18/07/9018 July 1990

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990

View Document

23/03/9023 March 1990

View Document

23/03/9023 March 1990 CONVE 02/03/90

View Document

23/03/9023 March 1990 £ NC 50000/100000 02/03/90

View Document

23/03/9023 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990

View Document

15/01/9015 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/11/892 November 1989 Accounts made up to 1989-06-30

View Document

09/06/899 June 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989

View Document

06/06/896 June 1989

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/03/8916 March 1989 Accounts made up to 1988-06-30

View Document

18/07/8818 July 1988

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/05/885 May 1988

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 Accounts made up to 1987-06-30

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987

View Document

05/06/875 June 1987

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/12/8629 December 1986

View Document

29/12/8629 December 1986 Accounts made up to 1986-06-30

View Document

29/12/8629 December 1986 ANNUAL RETURN MADE UP TO 12/11/86

View Document

21/07/8621 July 1986

View Document

21/07/8621 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/6614 July 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/66

View Document

30/09/5830 September 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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