Advanced company searchLink opens in new window

CLEAR COMMERCIAL LIMITED

Company number 06414833

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)
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
  • GBP 2
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
  • CONNOT ‐ Change of name notice
17 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
29 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
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