- Company Overview for CLEERE NOMINEES LIMITED (05115099)
- Filing history for CLEERE NOMINEES LIMITED (05115099)
- People for CLEERE NOMINEES LIMITED (05115099)
- More for CLEERE NOMINEES LIMITED (05115099)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
28 Apr 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
28 Apr 2010 | CH04 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 | |
12 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
12 May 2009 | AA | Accounts made up to 30 April 2009 | |
04 Jul 2008 | AA | Accounts made up to 30 April 2008 | |
13 Jun 2008 | 363a | Return made up to 28/04/08; full list of members | |
19 Jul 2007 | 363a | Return made up to 28/04/07; full list of members | |
19 Jul 2007 | 288c | Secretary's particulars changed | |
07 Jun 2007 | AA | Accounts made up to 30 April 2007 | |
27 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | 288a | New director appointed | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: 5 silens works 29 peckover street little germany bradford west yorkshire BD1 5BD | |
07 Jan 2007 | 288c | Secretary's particulars changed | |
06 Jan 2007 | 287 | Registered office changed on 06/01/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ | |
19 Dec 2006 | AA | Accounts made up to 30 April 2006 | |
10 Oct 2006 | CERTNM | Company name changed h w a nominees LIMITED\certificate issued on 10/10/06 | |
07 Jun 2006 | 363s | Return made up to 28/04/06; full list of members | |
16 Dec 2005 | AA | Accounts made up to 30 April 2005 | |
09 Jun 2005 | 363s | Return made up to 28/04/05; full list of members | |
28 Jan 2005 | 287 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU |