- Company Overview for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
- Filing history for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
- People for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
- Charges for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
- Insolvency for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
- More for CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED (05892088)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2017 | |
21 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from Units 9-10 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA to 10 st Helens Road Swansea SA1 4AW on 5 October 2015 | |
30 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Shane Trevor Rogers on 1 July 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Frederick Jones as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
09 Jul 2013 | CH01 | Director's details changed for Mr Alun Huw Price on 9 July 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Alun Huw Price as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Frederick Carey Jones as a director | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Shane Trevor Rogers on 30 January 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Sep 2011 | TM02 | Termination of appointment of Janice Rogers as a secretary |