Advanced company searchLink opens in new window

CLEAR START MONEY MANAGEMENT LIMITED

Company number 06867539

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control 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
27 Apr 2017 CS01 Confirmation statement made on 25 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 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
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 TM02 Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016
03 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
23 May 2014 MR04 Satisfaction of charge 1 in full
23 May 2014 MR04 Satisfaction of charge 2 in full
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
14 Apr 2014 AD03 Register(s) moved to registered inspection location
14 Apr 2014 AD02 Register inspection address has been changed
18 Nov 2013 AD01 Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013