Advanced company searchLink opens in new window

CLEARCUT UPVC LIMITED

Company number 07232185

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-05-20
27 May 2010 CONNOT Change of name notice
22 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)