- Company Overview for CLIPPER BAR LIMITED (07119408)
- Filing history for CLIPPER BAR LIMITED (07119408)
- People for CLIPPER BAR LIMITED (07119408)
- More for CLIPPER BAR LIMITED (07119408)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AD01 | Registered office address changed from 13 Church Street Helston Cornwall TR13 8TD United Kingdom on 15 October 2012 | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
|
|
04 Feb 2011 | CH01 | Director's details changed for Mr Nicholas David Kenlay on 31 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Peter Fredrick Doe on 31 January 2011 | |
07 Jan 2010 | NEWINC |
Incorporation
|