Advanced company searchLink opens in new window

JUST CLEAR LIMITED

Company number 05898911

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2012 DS01 Application to strike the company off the register
27 Nov 2011 AD01 Registered office address changed from C/O R Baratizadeh 86 Stakes Road Purbrooke Waterlooville Hampshire PO7 5NU United Kingdom on 27 November 2011
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Robert Baratizadeh on 8 August 2010
26 Mar 2010 TM01 Termination of appointment of Matthew Brewster as a director
26 Dec 2009 AD01 Registered office address changed from 22B Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 26 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Aug 2009 363a Return made up to 08/08/09; full list of members
17 Aug 2009 288c Director's Change of Particulars / robert baratizadeh / 01/03/2009 / HouseName/Number was: , now: 86; Street was: 67 hawthorn cresent, now: stakes road; Area was: cosham, now: ; Post Town was: portsmouth, now: waterlooville; Post Code was: PO6 2TH, now: PO7 5NU; Country was: , now: united kingdom
17 Aug 2009 288c Secretary's Change of Particulars / ravina tasgoankar / 01/03/2009 / HouseName/Number was: , now: 86; Street was: 67 hawthorn cresent, now: stakes road; Area was: cosham, now: ; Post Town was: portsmouth, now: waterlooville; Post Code was: PO6 2TH, now: PO7 5NU; Country was: , now: united kingdom
15 Jan 2009 287 Registered office changed on 15/01/2009 from 407 victory business centre somers road north portsmouth hampshire PO1 1PJ
30 Sep 2008 363a Return made up to 08/08/08; full list of members
12 Sep 2008 288a Director appointed matthew james brewster
04 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Jan 2008 287 Registered office changed on 09/01/08 from: 67 hawthorn cresent, cosham portsmouth hampshire PO6 2TH
28 Aug 2007 225 Accounting reference date extended from 31/08/07 to 31/01/08
14 Aug 2007 363a Return made up to 08/08/07; full list of members
08 Aug 2006 NEWINC Incorporation