Advanced company searchLink opens in new window

CLARICO XL LIMITED

Company number 13014368

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 CH01 Director's details changed for Mr Jamie Town on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to Appt 5 136 Standishgate Wigan WN1 1ER on 26 September 2023
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CERTNM Company name changed clarico recruitment (international) LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Mr Jamie Town on 19 August 2022
22 Aug 2022 AD01 Registered office address changed from Apartment 5 136 Standishgate Wigan WN1 1ER United Kingdom to 5 Brayford Square London E1 0SG on 22 August 2022
22 Aug 2022 PSC07 Cessation of Russell Metcalf as a person with significant control on 18 August 2022
22 Aug 2022 TM01 Termination of appointment of Russell Metcalf as a director on 19 August 2022
24 Jun 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 May 2022
22 Jun 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Jun 2022 AA01 Current accounting period shortened from 30 November 2021 to 30 April 2021
20 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 PSC03 Notification of Russell Metcalf as a person with significant control on 14 May 2021
14 May 2021 AP01 Appointment of Mr Russell Metcalf as a director on 14 May 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
21 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 AP01 Appointment of Mr Jamie Town as a director on 11 January 2021
11 Jan 2021 PSC01 Notification of Jamie Town as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 5 New Ings Armthorpe Doncaster DN3 3AZ England to Apartment 5 136 Standishgate Wigan WN11ER on 11 January 2021
11 Jan 2021 AP03 Appointment of Mr Jamie Town as a secretary on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 January 2021
11 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 January 2021