- Company Overview for CLEAR COMMERCIAL LIMITED (06414833)
- Filing history for CLEAR COMMERCIAL LIMITED (06414833)
- People for CLEAR COMMERCIAL LIMITED (06414833)
- More for CLEAR COMMERCIAL LIMITED (06414833)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | DS01 | Application to strike the company off the register | |
01 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from 186 Portland Road Newcastle upon Tyne Tyne and Wear NE2 1DJ on 5 November 2010 | |
05 Nov 2010 | CH03 | Secretary's details changed for Kathryn Anne Bolton on 1 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Kristopher Lee Bolton on 1 November 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Apr 2010 | CERTNM |
Company name changed clear health (ne) LIMITED\certificate issued on 17/04/10
|
|
17 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
04 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Kristopher Lee Bolton on 4 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from regus rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY | |
24 Jun 2008 | 288a | Secretary appointed kathryn anne bolton | |
11 Jun 2008 | 288b | Appointment Terminated Director and Secretary ian robinson | |
16 Nov 2007 | 287 | Registered office changed on 16/11/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW | |
16 Nov 2007 | 88(2)R | Ad 01/11/07-01/11/07 £ si 1@1=1 £ ic 1/2 |