Advanced company searchLink opens in new window

CLARITY LEGALS BUSINESS LIMITED

Company number 08063299

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 4
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
22 May 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
21 Sep 2013 AP01 Appointment of Mr Clive Nicholas Oram as a director
19 Aug 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
17 Aug 2013 AD01 Registered office address changed from C/O Mark Leetham the Old Farm House Allaleigh Near Blackawton Totnes Devon TQ9 7DL United Kingdom on 17 August 2013
21 Dec 2012 AD01 Registered office address changed from Waterside House the Plains Totnes Devon TQ9 5DW United Kingdom on 21 December 2012
21 Dec 2012 TM01 Termination of appointment of Philip O'toole as a director
15 May 2012 TM01 Termination of appointment of Jason Mountjoy as a director
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted