Advanced company searchLink opens in new window

CLEARSITE LIMITED

Company number 05973939

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)
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
  • GBP 2
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