- Company Overview for CLEARAIR TECHNOLOGY LIMITED (03890083)
- Filing history for CLEARAIR TECHNOLOGY LIMITED (03890083)
- People for CLEARAIR TECHNOLOGY LIMITED (03890083)
- Charges for CLEARAIR TECHNOLOGY LIMITED (03890083)
- Insolvency for CLEARAIR TECHNOLOGY LIMITED (03890083)
- More for CLEARAIR TECHNOLOGY LIMITED (03890083)
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) |
---|---|---|---|
15 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2014 | 2.24B | Administrator's progress report to 6 March 2014 | |
14 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
17 May 2013 | 2.23B | Result of meeting of creditors | |
02 May 2013 | 2.17B | Statement of administrator's proposal | |
23 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Apr 2013 | AD01 | Registered office address changed from Fentoncote Betley Court Betley Crewe Cheshire CW3 9BH United Kingdom on 10 April 2013 | |
09 Apr 2013 | 2.12B | Appointment of an administrator | |
07 Mar 2013 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | AD01 | Registered office address changed from Emes Prospect Betley Court Betley Crewe Cheshire CW3 9BH on 7 March 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2011 | AD01 | Registered office address changed from Oakfield Farm Court Scures Hill Nately Scures Hook Hampshire RG27 9JR on 24 June 2011 | |
22 Jun 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
12 May 2011 | TM01 | Termination of appointment of Ian Donaldson as a director | |
12 May 2011 | TM02 | Termination of appointment of Ian Donaldson as a secretary | |
09 May 2011 | AP01 | Appointment of David Patrick Jones as a director | |
10 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of Christopher Bullock as a director | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |