Advanced company searchLink opens in new window

CLIP FAST LIMITED

Company number 06798808

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
29 Apr 2014 CH01 Director's details changed for Mrs Pauline Pickup on 25 April 2014
08 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
22 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Raymond Pickup as a director
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
24 Jan 2013 AP01 Appointment of Mrs Pauline Pickup as a director
15 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
13 May 2010 CH03 Secretary's details changed for Paulin Pickup on 12 May 2010
13 May 2010 CH01 Director's details changed for Mr Raymond Allan Pickup on 12 May 2010
01 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
17 Mar 2009 MEM/ARTS Memorandum and Articles of Association
10 Mar 2009 288a Director appointed raymond allan pickup
03 Mar 2009 287 Registered office changed on 03/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
03 Mar 2009 288a Secretary appointed paulin pickup
28 Feb 2009 CERTNM Company name changed bonusleague LIMITED\certificate issued on 03/03/09