- Company Overview for CLARO (MCR) LTD (04663728)
- Filing history for CLARO (MCR) LTD (04663728)
- People for CLARO (MCR) LTD (04663728)
- Charges for CLARO (MCR) LTD (04663728)
- Insolvency for CLARO (MCR) LTD (04663728)
- More for CLARO (MCR) LTD (04663728)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2024 | |
09 May 2023 | AD01 | Registered office address changed from 2a Standmoor Court, Park Lane Whitefield Manchester M45 7PF England to 41 Greek Street Stockport SK3 8AX on 9 May 2023 | |
09 May 2023 | LIQ02 | Statement of affairs | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2023 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
16 Jan 2020 | AP01 | Appointment of Mr Robert Simon Gontarz as a director on 14 November 2019 | |
14 Jan 2020 | PSC01 | Notification of Robert Simon Gontarz as a person with significant control on 14 November 2019 | |
14 Jan 2020 | PSC07 | Cessation of Samuel Gontarz as a person with significant control on 14 November 2019 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
14 Jan 2020 | TM01 | Termination of appointment of Samuel Gontarz as a director on 14 November 2019 | |
08 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 |