- Company Overview for CLARITY FE LIMITED (07703322)
- Filing history for CLARITY FE LIMITED (07703322)
- People for CLARITY FE LIMITED (07703322)
- Insolvency for CLARITY FE LIMITED (07703322)
- More for CLARITY FE LIMITED (07703322)
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) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2015 | |
23 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2014 | AD01 | Registered office address changed from C/O North Herts College the Town Hall Broadway Letchworth Garden City Hertfordshire SG6 3PF to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 5 September 2014 | |
03 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | 4.70 | Declaration of solvency | |
28 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Peter George John Bathmaker on 1 June 2014 | |
17 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AP03 | Appointment of Ms Bernadette Siobhan Wallis as a secretary | |
17 Jul 2013 | AD01 | Registered office address changed from Stevenage Centre Monkswood Way Stevenage Hertfordshire SG1 1LA United Kingdom on 17 July 2013 | |
17 Jul 2013 | AP03 | Appointment of Ms Bernadette Siobhan Wallis as a secretary on 15 July 2013 | |
17 Jul 2013 | TM02 | Termination of appointment of Ian Morris Bretman as a secretary on 15 July 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from St Ibbs West Wing London Road St. Ippolyts Hitchin Hertfordshire SG4 7NL United Kingdom on 20 March 2013 | |
20 Mar 2013 | AP03 | Appointment of Mr Ian Morris Bretman as a secretary on 11 March 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Chaplin Frobisher Welling Limited as a secretary on 11 March 2013 | |
15 Nov 2012 | TM01 | Termination of appointment of Roland Christopher Spiers as a director on 14 November 2012 | |
15 Nov 2012 | TM01 | Termination of appointment of Samuel Colin Black as a director on 14 November 2012 | |
14 Nov 2012 | TM01 | Termination of appointment of Samuel Colin Black as a director on 14 November 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 6 June 2012
|
|
17 Apr 2012 | AP01 | Appointment of Mr Christopher Roy Mclean as a director on 11 January 2012 |