- Company Overview for CLEARCUT UPVC LIMITED (07232185)
- Filing history for CLEARCUT UPVC LIMITED (07232185)
- People for CLEARCUT UPVC LIMITED (07232185)
- More for CLEARCUT UPVC LIMITED (07232185)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-11
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
16 May 2011 | AD03 | Register(s) moved to registered inspection location | |
13 May 2011 | AD02 | Register inspection address has been changed | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
02 Jun 2010 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
02 Jun 2010 | AD01 | Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 2 June 2010 | |
02 Jun 2010 | AP01 | Appointment of Gregory Richard Stephen Izon as a director | |
02 Jun 2010 | AP01 | Appointment of Stephen Andrew Field as a director | |
27 May 2010 | CERTNM |
Company name changed coreprime LIMITED\certificate issued on 27/05/10
|
|
27 May 2010 | CONNOT | Change of name notice | |
22 Apr 2010 | NEWINC |
Incorporation
|