Advanced company searchLink opens in new window

ALL CLEAR BUILDERS MERCHANTS LTD

Company number 09518211

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 AD01 Registered office address changed from 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP England to Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from Unit11 Unit 11 Calico House Supreme Business Park Manchester M19 3JP England to 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from Unit 1a Printworks Lane Manchester M19 3JP England to 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018
12 Sep 2018 AD01 Registered office address changed from 58a Bolton Street Bury BL9 0LL England to Unit 1a Printworks Lane Manchester M19 3JP on 12 September 2018
29 Aug 2018 PSC01 Notification of David John Coupe as a person with significant control on 25 August 2018
29 Aug 2018 TM01 Termination of appointment of Yousuf Nadeem as a director on 25 August 2018
29 Aug 2018 AP01 Appointment of Mr David John Coupe as a director on 25 August 2018
29 Aug 2018 AP03 Appointment of Mr David John Coupe as a secretary on 25 August 2018
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
06 Jun 2018 AD01 Registered office address changed from 112a Brigstock Road Thornton Heath CR7 7JB England to 58a Bolton Street Bury BL9 0LL on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Giuliano Bruni as a director on 23 April 2018
06 Jun 2018 PSC07 Cessation of Giuliano Bruni as a person with significant control on 23 April 2018
06 Jun 2018 AP01 Appointment of Mr Yousuf Nadeem as a director on 23 April 2018
08 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 PSC04 Change of details for Mr Giuliano Bruni as a person with significant control on 1 October 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
28 Oct 2017 CH01 Director's details changed for Giuliano Bruni on 1 October 2017
28 Oct 2017 TM01 Termination of appointment of Marco Antonio Cellamare as a director on 1 October 2017
28 Oct 2017 PSC07 Cessation of Marco Cellamare as a person with significant control on 1 October 2017
17 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates