CLAIRE'S EUROPEAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAIRE'S EUROPEAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06540979

Incorporation date

20/03/2008

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon18/03/2026
Administrator's progress report
dot icon28/10/2025
Result of meeting of creditors
dot icon03/10/2025
Statement of affairs with form AM02SOA
dot icon03/10/2025
Statement of administrator's proposal
dot icon20/08/2025
Appointment of an administrator
dot icon20/08/2025
Registered office address changed from Unit 4 Bromford Gate Bromford Lane Birmingham West Midlands B24 8DW to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-08-20
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon25/10/2024
Full accounts made up to 2024-02-03
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon15/02/2024
Registration of charge 065409790007, created on 2024-02-14
dot icon06/11/2023
Full accounts made up to 2023-01-28
dot icon04/05/2023
Registration of charge 065409790006, created on 2023-05-03
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/02/2023
Full accounts made up to 2022-01-29
dot icon05/10/2022
Registration of charge 065409790005, created on 2022-09-30
dot icon03/10/2022
Satisfaction of charge 065409790003 in full
dot icon03/10/2022
Satisfaction of charge 065409790004 in full
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon03/02/2022
Appointment of Mr Richard Mark Russell Flint as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Gemma Pratt as a director on 2022-02-01
dot icon02/02/2022
Full accounts made up to 2021-01-30
dot icon21/07/2021
Amended full accounts made up to 2020-02-01
dot icon15/06/2021
Full accounts made up to 2020-02-01
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/12/2019
Registration of charge 065409790004, created on 2019-12-18
dot icon09/09/2019
Termination of appointment of Scott Edward Huckins as a director on 2019-08-30
dot icon23/08/2019
Full accounts made up to 2019-02-02
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/02/2019
Appointment of Mrs Gemma Pratt as a director on 2019-01-21
dot icon22/02/2019
Termination of appointment of Simon Edward Watkin as a director on 2019-01-21
dot icon04/02/2019
Registration of charge 065409790003, created on 2019-01-24
dot icon29/01/2019
Satisfaction of charge 065409790002 in full
dot icon10/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Cessation of Apollo Global Management, Llc as a person with significant control on 2018-10-12
dot icon06/11/2018
Full accounts made up to 2018-02-03
dot icon06/11/2018
Resolutions
dot icon25/10/2018
Satisfaction of charge 065409790001 in full
dot icon17/10/2018
Registration of charge 065409790002, created on 2018-10-12
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon07/02/2018
Full accounts made up to 2017-01-28
dot icon26/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/01/2017
Memorandum and Articles of Association
dot icon22/01/2017
Resolutions
dot icon07/01/2017
Registration of charge 065409790001, created on 2017-01-05
dot icon23/11/2016
Full accounts made up to 2016-01-30
dot icon19/10/2016
Appointment of Mr Scott Edward Huckins as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of John per Brodin as a director on 2016-10-18
dot icon14/07/2016
Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr Simon Edward Watkin as a director on 2016-07-14
dot icon03/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon24/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-20
dot icon09/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Adrian Thomas Porteous as a director on 2015-02-09
dot icon08/04/2015
Appointment of Mr Stuart Andrew Brown as a director on 2015-04-08
dot icon05/11/2014
Full accounts made up to 2014-02-01
dot icon07/07/2014
Appointment of Mr Adrian Thomas Porteous as a director
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-02-02
dot icon12/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-01-28
dot icon29/05/2012
Termination of appointment of Simon Hope as a secretary
dot icon13/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr John per Brodin on 2012-04-13
dot icon18/11/2011
Appointment of Beatrice Madeleine, Valerie Lafon as a director
dot icon18/11/2011
Termination of appointment of Kenneth Wilson as a director
dot icon18/11/2011
Termination of appointment of Simon Hope as a director
dot icon26/09/2011
Full accounts made up to 2011-01-29
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-30
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Director's details changed for John per Brodin on 2009-10-01
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon14/08/2009
Appointment terminated director mark smith
dot icon22/06/2009
Director appointed kenneth charles wilson
dot icon11/05/2009
Return made up to 20/03/09; full list of members
dot icon12/05/2008
Director appointed john per brodin
dot icon12/05/2008
Director and secretary appointed simon richard hope
dot icon12/05/2008
Director appointed mark gerard smith
dot icon12/05/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon12/05/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon28/04/2008
Resolutions
dot icon22/04/2008
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon22/04/2008
Registered office changed on 22/04/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/02/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
03/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/02/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gemma Pratt
Director
21/01/2019 - 01/02/2022
8
Flint, Richard Mark Russell
Director
01/02/2022 - Present
4
Brown, Stuart Andrew
Director
08/04/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIRE'S EUROPEAN SERVICES LIMITED

CLAIRE'S EUROPEAN SERVICES LIMITED is an(a) In Administration company incorporated on 20/03/2008 with the registered office located at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRE'S EUROPEAN SERVICES LIMITED?

toggle

CLAIRE'S EUROPEAN SERVICES LIMITED is currently In Administration. It was registered on 20/03/2008 .

Where is CLAIRE'S EUROPEAN SERVICES LIMITED located?

toggle

CLAIRE'S EUROPEAN SERVICES LIMITED is registered at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT.

What does CLAIRE'S EUROPEAN SERVICES LIMITED do?

toggle

CLAIRE'S EUROPEAN SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAIRE'S EUROPEAN SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Administrator's progress report.