CLARENDON ENTERPRISE CENTRE LIMITED

03465358
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
05 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Aug 2023 insolvency Liquidation In Administration Move To Dissolution 39 Buy now
05 Aug 2023 insolvency Liquidation In Administration Progress Report 39 Buy now
01 Mar 2023 insolvency Liquidation In Administration Progress Report 33 Buy now
12 Oct 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 28 Buy now
01 Sep 2022 insolvency Liquidation In Administration Progress Report 32 Buy now
26 Jul 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Mar 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
11 Oct 2021 insolvency Liquidation In Administration Proposals 106 Buy now
13 Sep 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Dec 2020 accounts Annual Accounts 24 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 23 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 22 Buy now
11 Apr 2018 mortgage Registration of a charge 12 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2018 resolution Resolution 24 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 officers Change of particulars for director (Mr. Julian Ashley Cooper) 2 Buy now
12 Jun 2017 accounts Annual Accounts 19 Buy now
12 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 mortgage Registration of a charge 110 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
20 Nov 2015 resolution Resolution 3 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
08 May 2012 capital Notice of name or other designation of class of shares 2 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 officers Appointment of director (Ms Candida Woodington) 2 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for secretary (Mr David Arthur Cooper) 1 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Arthur Cooper) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Kenneth Laurence Cooper) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Julian Ashley Cooper) 2 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from chetwode priory chetwode buckingham MK18 4LB 1 Buy now
23 Jan 2009 annual-return Return made up to 13/11/08; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 annual-return Return made up to 13/11/07; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 annual-return Return made up to 13/11/06; full list of members 3 Buy now
04 Oct 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 13/11/05; full list of members 3 Buy now
03 Oct 2005 accounts Annual Accounts 7 Buy now
24 Dec 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
25 Jun 2004 accounts Annual Accounts 6 Buy now
29 Nov 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 6 Buy now
17 Dec 2002 annual-return Return made up to 13/11/02; full list of members 7 Buy now
06 Aug 2002 mortgage Particulars of mortgage/charge 7 Buy now
16 Jul 2002 accounts Annual Accounts 6 Buy now
04 Jan 2002 annual-return Return made up to 13/11/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 6 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
16 Nov 2000 annual-return Return made up to 13/11/00; full list of members 6 Buy now
14 Sep 2000 accounts Annual Accounts 10 Buy now
02 Dec 1999 annual-return Return made up to 13/11/99; full list of members 7 Buy now
20 Sep 1999 accounts Annual Accounts 13 Buy now
03 Mar 1999 annual-return Return made up to 13/11/98; full list of members 9 Buy now
06 Nov 1998 address Registered office changed on 06/11/98 from: 212 st margarets road twickenham TW1 1NP 1 Buy now
17 Nov 1997 officers Secretary resigned 1 Buy now
13 Nov 1997 incorporation Incorporation Company 25 Buy now