Advanced company searchLink opens in new window

CLEARER CODE LIMITED

Company number 06389027

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)
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