- Company Overview for CLARITY WILLS AND TRUSTS LIMITED (08158174)
- Filing history for CLARITY WILLS AND TRUSTS LIMITED (08158174)
- People for CLARITY WILLS AND TRUSTS LIMITED (08158174)
- More for CLARITY WILLS AND TRUSTS LIMITED (08158174)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | CERTNM |
Company name changed clarity complete financial solutions LIMITED\certificate issued on 09/10/15
|
|
09 Oct 2015 | CONNOT | Change of name notice | |
01 Oct 2015 | TM01 | Termination of appointment of Annalesa Claire Bates as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Andrew John Bates as a director on 30 September 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | CH01 | Director's details changed for Mr Andrew John Bates on 1 March 2013 | |
18 May 2015 | CERTNM |
Company name changed clarity wills and trusts LIMITED\certificate issued on 18/05/15
|
|
18 May 2015 | CONNOT | Change of name notice | |
19 Apr 2015 | CERTNM |
Company name changed clarity complete financial solutions LIMITED\certificate issued on 19/04/15
|
|
19 Apr 2015 | CONNOT | Change of name notice | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
07 Jan 2015 | AD01 | Registered office address changed from 22 Maylands Avenue Southsea Hampshire PO4 8SB to 2 Oakdene Road Southsea Hampshire PO4 8FB on 7 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Andrew Bates as a director | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | TM01 | Termination of appointment of Andrew Bates as a director | |
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 2 Oakdene Road Southsea Hampshire PO4 8FB England on 7 March 2013 | |
04 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
04 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |