Advanced company searchLink opens in new window

CLARITY WILLS AND TRUSTS LIMITED

Company number 08158174

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)
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
  • RES15 ‐ Change company name resolution on 2015-09-30
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • GBP 3
22 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
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
  • GBP 4
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
  • GBP 3
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
  • GBP 3
04 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders