- Company Overview for VIEW (MANCHESTER) CLEAR LIMITED (06214719)
- Filing history for VIEW (MANCHESTER) CLEAR LIMITED (06214719)
- People for VIEW (MANCHESTER) CLEAR LIMITED (06214719)
- Insolvency for VIEW (MANCHESTER) CLEAR LIMITED (06214719)
- More for VIEW (MANCHESTER) CLEAR LIMITED (06214719)
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) |
---|---|---|---|
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2018 | |
02 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2014 | |
12 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2013 | |
12 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
27 Oct 2011 | CH01 | Director's details changed for Mr John Thornton Tasker on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr John Thornton Tasker on 27 October 2011 | |
20 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AD01 | Registered office address changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA on 21 June 2011 | |
19 Apr 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Steven Seager as a director | |
15 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Steven Kenneth Seager on 2 October 2009 | |
05 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 |