- Company Overview for CLEAR DOOR BUSINESS SOLUTIONS LTD (07392921)
- Filing history for CLEAR DOOR BUSINESS SOLUTIONS LTD (07392921)
- People for CLEAR DOOR BUSINESS SOLUTIONS LTD (07392921)
- Charges for CLEAR DOOR BUSINESS SOLUTIONS LTD (07392921)
- More for CLEAR DOOR BUSINESS SOLUTIONS LTD (07392921)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG to C/O the Pub Hub Offices 9 & 10 Moy Road Business Cntr, Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 14 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Michael Shallish as a director on 30 September 2016 | |
18 Jul 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
29 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Unit 6 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE to Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on 8 January 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
09 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Unit 43 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales on 1 October 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2012 | AD01 | Registered office address changed from 2 Mervyn Street Pontypridd CF37 5HS Wales on 6 March 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
30 Sep 2010 | NEWINC | Incorporation |