Advanced company searchLink opens in new window

CLEARAWAY LIMITED

Company number 08561259

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)
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
17 Mar 2016 MR04 Satisfaction of charge 085612590001 in full
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
19 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
26 Nov 2014 AA01 Previous accounting period extended from 30 June 2014 to 31 August 2014
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
28 Jan 2014 AD01 Registered office address changed from the Forge Stourport Road Kidderminster Worcestershire DY11 7QE England on 28 January 2014
08 Nov 2013 CERTNM Company name changed lawrence recycling and waste management 2013 LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
12 Sep 2013 MR01 Registration of charge 085612590002
12 Sep 2013 MR01 Registration of charge 085612590001
18 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 12/07/2013
18 Jul 2013 SH02 Sub-division of shares on 12 July 2013
15 Jul 2013 CERTNM Company name changed ensco 990 LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
15 Jul 2013 CONNOT Change of name notice
12 Jul 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
12 Jul 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
12 Jul 2013 TM01 Termination of appointment of Michael Ward as a director
12 Jul 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 July 2013
12 Jul 2013 AP01 Appointment of Mr Calvin Brett Williams as a director
12 Jul 2013 AP01 Appointment of Mr Andrew Watson Gibson as a director
07 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)