Advanced company searchLink opens in new window

CLECOM SOFTWARE LIMITED

Company number 02781631

Filter by category

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)
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
08 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 January 2011
05 Aug 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
22 Jan 2010 4.68 Liquidators' statement of receipts and payments to 15 January 2010
05 Feb 2009 4.20 Statement of affairs with form 4.19
05 Feb 2009 600 Appointment of a voluntary liquidator
05 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
29 Dec 2008 287 Registered office changed on 29/12/2008 from c/o michael heaven & associates LIMITED quadrant court 48 calthorpe road edgbaston birmingham B15 1TH
03 Dec 2008 288b Appointment Terminated Secretary sergei soloviev
13 Nov 2008 AA Total exemption small company accounts made up to 30 June 2006
25 Jan 2008 363a Return made up to 20/01/08; full list of members
25 Jan 2008 288c Director's particulars changed
20 Nov 2007 123 Nc inc already adjusted 30/06/06
19 Nov 2007 88(2)R Ad 30/06/06--------- £ si 230000@1=230000
03 Nov 2007 395 Particulars of mortgage/charge
26 Sep 2007 288a New secretary appointed
24 Aug 2007 288a New director appointed
24 Aug 2007 288b Director resigned
24 Aug 2007 288b Director resigned
24 Aug 2007 288b Secretary resigned
26 Apr 2007 AA Total exemption small company accounts made up to 30 June 2005
27 Feb 2007 363a Return made up to 20/01/07; full list of members