- Company Overview for CLEARSKY CIS LIMITED (07981789)
- Filing history for CLEARSKY CIS LIMITED (07981789)
- People for CLEARSKY CIS LIMITED (07981789)
- More for CLEARSKY CIS LIMITED (07981789)
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
|
|
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
|
|
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
|
|
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
|