Advanced company searchLink opens in new window

CLEAR FINANCE LTD

Company number 07129386

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 REC2 Receiver's abstract of receipts and payments to 27 July 2021
16 Aug 2021 RM02 Notice of ceasing to act as receiver or manager
16 Aug 2021 RM02 Notice of ceasing to act as receiver or manager
22 Feb 2021 REC2 Receiver's abstract of receipts and payments to 4 February 2021
20 Aug 2020 REC2 Receiver's abstract of receipts and payments to 4 August 2020
19 Aug 2019 RM01 Appointment of receiver or manager
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
24 Jul 2018 MR04 Satisfaction of charge 071293860004 in full
24 Jul 2018 MR04 Satisfaction of charge 071293860005 in full
29 May 2018 MR01 Registration of charge 071293860006, created on 29 May 2018
09 Mar 2018 AD03 Register(s) moved to registered inspection location Suite B, 139 High Street Gosforth Newcastle upon Tyne NE3 1HA
09 Mar 2018 AD02 Register inspection address has been changed to Suite B, 139 High Street Gosforth Newcastle upon Tyne NE3 1HA
09 Mar 2018 AD01 Registered office address changed from The Gresham the Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD England to Suite B, 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 9 March 2018
27 Jan 2018 AA Micro company accounts made up to 31 January 2017
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
14 Sep 2017 MR04 Satisfaction of charge 071293860002 in full
14 Sep 2017 MR04 Satisfaction of charge 071293860001 in full
11 Sep 2017 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ to The Gresham the Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD on 11 September 2017
06 Sep 2017 MR01 Registration of charge 071293860004, created on 4 September 2017
06 Sep 2017 MR01 Registration of charge 071293860005, created on 4 September 2017