- Company Overview for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
- Filing history for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
- People for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
- Charges for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
- Insolvency for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
- More for CLARITY PROCUREMENT SERVICES LIMITED (04483821)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2017 | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2016 | |
26 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2015 | |
11 Feb 2014 | AD01 | Registered office address changed from 71 Northgate Sleaford Lincolnshire NG34 7BS on 11 February 2014 | |
10 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | TM02 | Termination of appointment of Azhar Hayat as a secretary | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
09 Jan 2013 | CH01 | Director's details changed for Mr Tarek Hayat on 9 January 2013 | |
10 Oct 2012 | CH03 | Secretary's details changed for Mr Azhar Hayat on 20 September 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
02 Aug 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr Tarek Hayat on 1 October 2010 | |
17 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 11 July 2009 with full list of shareholders |