Advanced company searchLink opens in new window

CLEARSTREAM ASSOCIATES LIMITED

Company number 08273737

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
11 Jan 2017 SH02 Sub-division of shares on 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
22 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
05 Nov 2015 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 5 November 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
11 Aug 2014 AD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,351
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
25 Oct 2013 AP01 Appointment of Mr Edwin Francis Ford as a director
14 Oct 2013 TM01 Termination of appointment of Donald Murrell as a director
14 Oct 2013 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 14 October 2013
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)