- Company Overview for CLEAR GLASS CONSULTING LIMITED (05156765)
- Filing history for CLEAR GLASS CONSULTING LIMITED (05156765)
- People for CLEAR GLASS CONSULTING LIMITED (05156765)
- More for CLEAR GLASS CONSULTING LIMITED (05156765)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2009 | 363a | Return made up to 17/06/08; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2008 | 288c | Secretary's Change of Particulars / andrew fitton / 24/11/2008 / HouseName/Number was: , now: 6; Street was: the cedars scholards lane, now: pembroke villas the green; Area was: ramsbury, now: ; Post Town was: marlborough, now: richmond; Region was: wiltshire, now: surrey; Post Code was: SN8 2PL, now: TW9 1QF; Country was: , now: united kingdom | |
24 Jul 2007 | 363a | Return made up to 17/06/07; full list of members | |
30 Nov 2006 | 363a | Return made up to 17/06/06; full list of members | |
19 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
03 Nov 2005 | 363s | Return made up to 17/06/05; full list of members | |
12 Sep 2005 | 225 | Accounting reference date extended from 30/06/05 to 30/11/05 | |
27 Jul 2004 | 288b | Director resigned | |
27 Jul 2004 | 288b | Secretary resigned | |
27 Jul 2004 | 288a | New secretary appointed | |
27 Jul 2004 | 288a | New director appointed | |
27 Jul 2004 | 287 | Registered office changed on 27/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB | |
15 Jul 2004 | CERTNM | Company name changed crossco (806) LIMITED\certificate issued on 15/07/04 | |
17 Jun 2004 | NEWINC | Incorporation |