- Company Overview for CLEAR START PARTNERSHIPS LIMITED (06563333)
- Filing history for CLEAR START PARTNERSHIPS LIMITED (06563333)
- People for CLEAR START PARTNERSHIPS LIMITED (06563333)
- Charges for CLEAR START PARTNERSHIPS LIMITED (06563333)
- Insolvency for CLEAR START PARTNERSHIPS LIMITED (06563333)
- More for CLEAR START PARTNERSHIPS LIMITED (06563333)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2018 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 30 September 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 20 September 2018 | |
14 Aug 2017 | AP03 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 | |
17 Jul 2017 | PSC01 | Notification of Gregory Francis Cox as a person with significant control on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Gregory Francis Cox as a director on 26 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Christopher Moat as a director on 28 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | AP03 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|