Advanced company searchLink opens in new window

CLEARVIEW POS LIMITED

Company number 08871714

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2016 2.35B Notice of move from Administration to Dissolution on 22 January 2016
19 Nov 2015 2.24B Administrator's progress report to 16 October 2015
08 Oct 2015 MR04 Satisfaction of charge 088717140001 in full
23 Jun 2015 F2.18 Notice of deemed approval of proposals
16 Jun 2015 2.16B Statement of affairs with form 2.14B
11 Jun 2015 2.17B Statement of administrator's proposal
30 Apr 2015 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to C/O Quantuma Llp 5Th Floor Temple Back East Bristol BS1 6DZ on 30 April 2015
29 Apr 2015 2.12B Appointment of an administrator
03 Mar 2015 MR01 Registration of charge 088717140003, created on 28 February 2015
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr John Albert Vinten on 12 February 2015
27 May 2014 MR01 Registration of charge 088717140002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Mar 2014 MR01 Registration of charge 088717140001
04 Mar 2014 AP03 Appointment of Mrs Christine Vinten as a secretary
04 Mar 2014 TM02 Termination of appointment of Christine Vinten as a secretary
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
04 Mar 2014 AP03 Appointment of Mrs Christine Vinten as a secretary
26 Feb 2014 AP01 Appointment of Mr John Albert Vinten as a director
31 Jan 2014 TM01 Termination of appointment of Osker Heiman as a director
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1