- Company Overview for CLEARSITE LIMITED (05973939)
- Filing history for CLEARSITE LIMITED (05973939)
- People for CLEARSITE LIMITED (05973939)
- Insolvency for CLEARSITE LIMITED (05973939)
- More for CLEARSITE LIMITED (05973939)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
16 Feb 2015 | COCOMP |
Order of court to wind up
|
|
09 Feb 2015 | COCOMP | Order of court to wind up | |
08 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from 81 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX United Kingdom on 10 February 2014 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Jul 2012 | AD01 | Registered office address changed from Unit 12, Bumpers Enterprise Centre, Bumpers Farm Chippenham Wiltshire SN14 6QA on 26 July 2012 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Karl Edward Lubieniecki on 10 May 2012 | |
10 May 2012 | CH03 | Secretary's details changed for Karl Edward Lubieniecki on 10 May 2012 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
02 Apr 2011 | TM01 | Termination of appointment of James Theobald as a director | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders |