- Company Overview for CLAIRTHOUGHTS SOLUTIONS LIMITED (10162552)
- Filing history for CLAIRTHOUGHTS SOLUTIONS LIMITED (10162552)
- People for CLAIRTHOUGHTS SOLUTIONS LIMITED (10162552)
- Insolvency for CLAIRTHOUGHTS SOLUTIONS LIMITED (10162552)
- More for CLAIRTHOUGHTS SOLUTIONS LIMITED (10162552)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
16 Apr 2021 | AD02 | Register inspection address has been changed to 1 Park View Close Guildford Surrey GU2 8FS | |
08 Apr 2021 | AD01 | Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 April 2021 | |
06 Apr 2021 | LIQ01 | Declaration of solvency | |
06 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | AA | Total exemption full accounts made up to 25 February 2021 | |
01 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 25 February 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Enrico Pelizzon as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Enrico Pelizzon on 6 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Enrico Pelizzon on 21 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England to First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ on 21 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Enrico Pelizzon as a person with significant control on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Enrico Pelizzon on 5 September 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from C/O Integro Accounting Limited Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Enrico Pelizzon on 29 June 2017 |