Advanced company searchLink opens in new window

CLEARSKY CIS LIMITED

Company number 07981789

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
10 May 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 AD01 Registered office address changed from 4 Holland Park Bramhall Stockport Cheshire SK7 2AX England to 4 Holland Park Bramhall Stockport Cheshire SK7 2AX on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Bramhall Stockport Cheshire SK7 2AX on 1 April 2016
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
23 May 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Optionis House Ibis Court, Centre Park Warrington Cheshire WA1 1RL United Kingdom on 25 October 2012
25 Oct 2012 AD01 Registered office address changed from Parasol House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England on 25 October 2012
23 Mar 2012 AD01 Registered office address changed from Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Derek Kelly on 8 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Derek Kelly on 8 March 2012
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)