- Company Overview for CLEARSAY LIMITED (07130081)
- Filing history for CLEARSAY LIMITED (07130081)
- People for CLEARSAY LIMITED (07130081)
- More for CLEARSAY LIMITED (07130081)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
27 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Nov 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
02 May 2017 | AD01 | Registered office address changed from 86 Mildred Avenue Watford WD18 7DX to Canal Cottage Grove Mill Lane Watford WD17 3TT on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Isabel Ruth Walker on 26 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Andrew Jeffrey Etchells on 14 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Andrew Jeffrey Etchells as a director on 9 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
20 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 61 Greenways Abbots Langley Hertfordshire WD5 0EU United Kingdom on 19 February 2013 |