- Company Overview for CLEARER CODE LIMITED (06389027)
- Filing history for CLEARER CODE LIMITED (06389027)
- People for CLEARER CODE LIMITED (06389027)
- More for CLEARER CODE LIMITED (06389027)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2010 | DS01 | Application to strike the company off the register | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 288c | Director's Change of Particulars / peter pughe-morgan / 16/07/2009 / HouseName/Number was: , now: 173; Street was: flat 6, coppice oaks 8 oakland road, now: carr road; Area was: moseley, now: calverley; Post Town was: birmingham, now: pudsey; Region was: , now: west yorkshire; Post Code was: B13 9DN, now: LS28 5RT; Country was: , now: united kingdo | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
25 Jan 2008 | 288c | Secretary's particulars changed | |
15 Jan 2008 | 288c | Secretary's particulars changed | |
06 Nov 2007 | 225 | Accounting reference date shortened from 31/10/08 to 31/03/08 | |
06 Nov 2007 | 88(2)R | Ad 01/10/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 | |
06 Nov 2007 | 288b | Director resigned | |
05 Nov 2007 | 288a | New director appointed | |
03 Oct 2007 | NEWINC | Incorporation |