Advanced company searchLink opens in new window

CLEARLAKE LTD

Company number 09210474

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Albury Mill Mill Lane Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Nov 2016 AP01 Appointment of Adrian Robert D'cruz as a director on 15 November 2016
29 Nov 2016 AP01 Appointment of Grahame Cavender Burrows as a director on 15 November 2016
21 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 72
14 Sep 2015 AD03 Register(s) moved to registered inspection location 34 the Drive Bognor Regis West Sussex PO21 4DU
14 Sep 2015 AD02 Register inspection address has been changed to 34 the Drive Bognor Regis West Sussex PO21 4DU
17 Jun 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 July 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 72
29 Apr 2015 AP01 Appointment of Mr Alexander James Mortimer Burrows as a director on 29 April 2015