- Company Overview for CLEARACO LIMITED (02956726)
- Filing history for CLEARACO LIMITED (02956726)
- People for CLEARACO LIMITED (02956726)
- Charges for CLEARACO LIMITED (02956726)
- More for CLEARACO LIMITED (02956726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
09 Aug 2011 | CH03 | Secretary's details changed for Kalvinder Singh on 1 September 2010 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Manjit Singh on 2 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Kalvinder Singh on 2 October 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
10 Aug 2009 | 288c | Director and secretary's change of particulars / kalvinder singh / 05/01/2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
05 Jan 2009 | 363a | Return made up to 09/08/08; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from no 4 castle court 2 castlegate way dudley DY1 4RH | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: 2 water court water street birmingham west midlands B3 1HP |