Advanced company searchLink opens in new window

CLEARSAY LIMITED

Company number 07130081

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)
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
  • GBP 1,000
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
  • GBP 1,000
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
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