Advanced company searchLink opens in new window

CLEERE COMPANY SERVICES LIMITED

Company number 05261585

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2011 TM02 Termination of appointment of Cleere Secretaries Limited as a secretary
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AD01 Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011
21 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
21 Dec 2009 CH01 Director's details changed for Mr Andrew Nigel Fellows Homer on 1 October 2009
21 Dec 2009 CH04 Secretary's details changed for Cleere Secretaries Limited on 1 October 2009
12 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
12 May 2009 AA Accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 15/10/08; full list of members
17 Jul 2008 AA Accounts made up to 31 October 2007
17 Oct 2007 363a Return made up to 15/10/07; full list of members
17 Oct 2007 288c Secretary's particulars changed
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
16 Feb 2007 363s Return made up to 15/10/06; full list of members
16 Feb 2007 363(288) Secretary's particulars changed
06 Jan 2007 AA Accounts made up to 31 October 2006
28 Sep 2006 287 Registered office changed on 28/09/06 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
26 Sep 2006 CERTNM Company name changed harrison webster company service s LIMITED\certificate issued on 26/09/06
19 Sep 2006 288b Director resigned
19 Sep 2006 288a New director appointed
12 Sep 2006 AA Accounts made up to 31 October 2005
22 Dec 2005 363s Return made up to 15/10/05; full list of members
22 Jul 2005 287 Registered office changed on 22/07/05 from: 4 tall trees hessle hull east yorkshire HU13 0LE
11 Jul 2005 CERTNM Company name changed e-body fitness LIMITED\certificate issued on 11/07/05