Advanced company searchLink opens in new window

FOREXCLEAR LIMITED

Company number 07093433

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)
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 May 2014 TM01 Termination of appointment of David Whitehead as a director
15 May 2014 AP01 Appointment of Mr Simon George Tutton as a director
15 May 2014 AP01 Appointment of Mr Robert Norman Carew Franklin as a director
19 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
09 Oct 2013 TM01 Termination of appointment of Ian Axe as a director
09 Oct 2013 TM02 Termination of appointment of David Whitehead as a secretary
09 Oct 2013 AP01 Appointment of Mr David Clive Whitehead as a director
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Feb 2013 AP03 Appointment of Mr David Whitehead as a secretary
02 Oct 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
02 Oct 2012 TM01 Termination of appointment of Peter Crossley as a director
02 Oct 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
02 Oct 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 October 2012
02 Oct 2012 AP01 Appointment of Mr Ian John Axe as a director
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 May 2012
30 Apr 2012 CH02 Director's details changed for Hammonds Directors Limited on 3 January 2012
30 Apr 2012 CH04 Secretary's details changed for Hammonds Secretaries Limited on 3 January 2012
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off