CLARENDON BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HERSON / 26/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/02/1221 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY APPOINTED CHARLOTTE ELIZABETH HERSON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN HERSON

View Document

08/09/118 September 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/02/113 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 30/11/08 PARTIAL EXEMPTION

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

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