Advanced company searchLink opens in new window

CLEAR RECOVERIES LIMITED

Company number 05440781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
04 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 AD01 Registered office address changed from 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 9 June 2016
31 May 2016 TM01 Termination of appointment of Stephen John Beard as a director on 24 May 2016
10 May 2016 AR01 Annual return made up to 29 April 2016
Statement of capital on 2016-05-10
  • GBP 1
07 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
18 Jan 2016 TM01 Termination of appointment of Victoria Anne Kelly as a director on 15 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 02/12/2015
21 Dec 2015 MR01 Registration of charge 054407810006, created on 3 December 2015
10 Dec 2015 MR01 Registration of charge 054407810005, created on 3 December 2015
05 Dec 2015 MR04 Satisfaction of charge 3 in full
05 Dec 2015 MR04 Satisfaction of charge 1 in full
05 Dec 2015 MR04 Satisfaction of charge 2 in full
04 Dec 2015 MR04 Satisfaction of charge 054407810004 in full
15 Sep 2015 MR01 Registration of charge 054407810004, created on 4 September 2015
02 Sep 2015 TM01 Termination of appointment of Stephen Robert Wills as a director on 29 August 2015
21 Aug 2015 AA Full accounts made up to 31 March 2015
23 Jul 2015 TM01 Termination of appointment of Michael Stuart Gray as a director on 22 July 2015
18 May 2015 CH01 Director's details changed for Miss Victoria Anne Kelly on 5 May 2015
05 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
02 Sep 2014 AA Full accounts made up to 31 March 2014