Advanced company searchLink opens in new window

ROCG CLARITY CONSULTING LIMITED

Company number 04812221

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
11 Apr 2011 CONNOT Change of name notice
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
16 Aug 2010 CH01 Director's details changed for Mr John Nelson Hughes on 26 June 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Aug 2009 363a Return made up to 26/06/09; full list of members
07 May 2009 288a Director appointed mr john nelson hughes
06 Jan 2009 288b Appointment Terminated Director john winch
06 Jan 2009 288b Appointment Terminated Director and Secretary gary oswell
06 Jan 2009 288b Appointment Terminated Director john hughes
05 Jan 2009 AA Accounts made up to 31 March 2008
31 Dec 2008 288a Secretary appointed andrew martin skilton
09 Jul 2008 AA Accounts made up to 31 March 2007
09 Jul 2008 363a Return made up to 26/06/08; full list of members
10 Aug 2007 363a Return made up to 26/06/07; full list of members
27 Apr 2007 CERTNM Company name changed clarity business developers limi ted\certificate issued on 27/04/07
15 Jan 2007 AA Accounts made up to 31 March 2006
13 Sep 2006 363a Return made up to 26/06/06; full list of members
19 Apr 2006 288a New director appointed
15 Nov 2005 AA Accounts made up to 31 March 2005
06 Jul 2005 363s Return made up to 26/06/05; full list of members
10 Nov 2004 363s Return made up to 26/06/04; full list of members
10 Nov 2004 363(288) Director's particulars changed