- Company Overview for CLEARLAKE LTD (09210474)
- Filing history for CLEARLAKE LTD (09210474)
- People for CLEARLAKE LTD (09210474)
- More for CLEARLAKE LTD (09210474)
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
|
|
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
|
|
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
|
|
29 Apr 2015 | AP01 | Appointment of Mr Alexander James Mortimer Burrows as a director on 29 April 2015 |