Advanced company searchLink opens in new window

CLARITY FE LIMITED

Company number 07703322

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 600,000
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
  • ANNOTATION A second filed AR01 was registered on 17TH January 2014.
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
  • GBP 600,000
17 Apr 2012 AP01 Appointment of Mr Christopher Roy Mclean as a director on 11 January 2012