- Company Overview for CLEERE COMPANY SERVICES LIMITED (05261585)
- Filing history for CLEERE COMPANY SERVICES LIMITED (05261585)
- People for CLEERE COMPANY SERVICES LIMITED (05261585)
- More for CLEERE COMPANY SERVICES LIMITED (05261585)
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
|
|
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 |