- Company Overview for CLEARVIEW ACCIDENT MANAGEMENT LTD (06889392)
- Filing history for CLEARVIEW ACCIDENT MANAGEMENT LTD (06889392)
- People for CLEARVIEW ACCIDENT MANAGEMENT LTD (06889392)
- Insolvency for CLEARVIEW ACCIDENT MANAGEMENT LTD (06889392)
- More for CLEARVIEW ACCIDENT MANAGEMENT LTD (06889392)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
27 Feb 2015 | AD01 | Registered office address changed from 91 Burdett Road Mile End London E3 4JN to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 27 February 2015 | |
26 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
22 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
31 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
09 May 2011 | TM02 | Termination of appointment of Helal Miah as a secretary | |
12 Apr 2011 | AP01 | Appointment of Jalal Miah as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Helal Miah as a director | |
25 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
13 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Helal Miah on 28 April 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Mr Helal Miah on 28 April 2010 | |
28 Apr 2009 | NEWINC | Incorporation |