- Company Overview for CLEAR RETAIL SOLUTIONS LIMITED (SC401130)
- Filing history for CLEAR RETAIL SOLUTIONS LIMITED (SC401130)
- People for CLEAR RETAIL SOLUTIONS LIMITED (SC401130)
- More for CLEAR RETAIL SOLUTIONS LIMITED (SC401130)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | AD01 | Registered office address changed from Office 1, Glasstown House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU Scotland to 15, Unit 3 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Tony Stafford as a director on 18 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Tony Stafford as a secretary on 18 November 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Office 1, Glasstown House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU on 1 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
11 May 2016 | AP03 | Appointment of Mr Tony Stafford as a secretary on 10 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Tony Stafford as a director on 10 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Mulraney (Holdings) Limited as a secretary on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Michael Mulraney as a director on 10 May 2016 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Amanda Mcdonald as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Michael Mulraney as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2011 | NEWINC |
Incorporation
|