- Company Overview for CLEAR EDGE GROUP LIMITED (03817383)
- Filing history for CLEAR EDGE GROUP LIMITED (03817383)
- People for CLEAR EDGE GROUP LIMITED (03817383)
- Charges for CLEAR EDGE GROUP LIMITED (03817383)
- Insolvency for CLEAR EDGE GROUP LIMITED (03817383)
- More for CLEAR EDGE GROUP LIMITED (03817383)
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) |
---|---|---|---|
12 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 May 2012 | 600 | Appointment of a voluntary liquidator | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | 4.70 | Declaration of solvency | |
04 Jan 2012 | TM02 | Termination of appointment of Deborah Riley as a secretary on 4 January 2012 | |
13 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2011 | SH20 | Statement by Directors | |
15 Sep 2011 | CAP-SS | Solvency Statement dated 12/09/11 | |
15 Sep 2011 | SH19 |
Statement of capital on 15 September 2011
|
|
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
21 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Michael John Jordan on 31 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Richard Von Drehle on 31 August 2010 | |
10 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Oct 2009 | AP03 | Appointment of Randy J Schmitz as a secretary | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 21 September 2009
|
|
12 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from c/o madison filter LIMITED knowsley road industrial estate haslingden, rossendale lancashire BB4 4EJ | |
12 Aug 2009 | 288c | Director's Change of Particulars / richard von drehle / 28/05/2009 / HouseName/Number was: , now: 5906; Street was: 3612 e 96TH place, now: south atlanta place; Region was: oklahoma 74137, now: oklahoma 74105-7506 | |
28 May 2009 | AA | Full accounts made up to 31 December 2007 | |
19 Mar 2009 | 288a | Secretary appointed mrs deborah riley |