Advanced company searchLink opens in new window

CLEARVENT LTD

Company number 04124897

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)
09 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 11 December 2009
22 Dec 2008 4.20 Statement of affairs with form 4.19
22 Dec 2008 600 Appointment of a voluntary liquidator
22 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-12
01 Dec 2008 287 Registered office changed on 01/12/2008 from unit B3 armthorpe enterpise centre armthorpe doncaster s yorks DN3 3DY
19 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jul 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
20 May 2008 288c Director's Change of Particulars / paul sutherland / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 20 old church street, now: bedford road; Area was: aylestone, now: chiswick; Post Town was: leicester, now: london; Post Code was: LE2 8ND, now: W4 1JJ; Country was: , now: uk
21 Dec 2007 363a Return made up to 13/12/07; full list of members
20 Dec 2007 288c Director's particulars changed
20 Dec 2007 288a New secretary appointed
20 Dec 2007 288b Secretary resigned
15 Nov 2007 225 Accounting reference date extended from 31/12/07 to 30/04/08
04 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
22 May 2007 287 Registered office changed on 22/05/07 from: 36 high street hatfield doncaster DN7 6RY
18 Feb 2007 363s Return made up to 13/12/06; full list of members
18 Feb 2007 363(288) Director's particulars changed
05 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Apr 2006 395 Particulars of mortgage/charge
03 Jan 2006 363s Return made up to 13/12/05; full list of members
01 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Feb 2005 CERTNM Company name changed abbeygate contract services limi ted\certificate issued on 17/02/05
21 Jan 2005 363s Return made up to 13/12/04; full list of members