Advanced company searchLink opens in new window

CLEARWING LIMITED

Company number 06921020

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts made up to 30 June 2012
10 Jan 2013 CERTNM Company name changed clearwing developments LIMITED\certificate issued on 10/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-10
29 Jun 2012 CERTNM Company name changed kinetic capital miami LIMITED\certificate issued on 29/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-29
20 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts made up to 30 June 2011
15 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
15 Feb 2011 AA Accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
18 May 2010 TM01 Termination of appointment of Gordon Finlay as a director
18 May 2010 TM02 Termination of appointment of Gordon Finlay as a secretary
02 Jun 2009 NEWINC Incorporation