Download leads from Nexok and grow your business. Find out more

Clearview It Limited

Documents

Total Documents52
Total Pages176

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off
7 August 2007First Gazette notice for voluntary strike-off
22 June 2007Application for striking-off
9 May 2007Return made up to 23/03/07; full list of members
9 May 2007Location of debenture register
9 May 2007Location of register of members
9 May 2007Registered office changed on 09/05/07 from: kingfisher house, gaydon road bishops itchington warks CV47 2QZ
11 April 2006Return made up to 23/03/06; full list of members
11 April 2006Director resigned
28 November 2005Total exemption small company accounts made up to 30 June 2005
22 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
9 March 2005Total exemption small company accounts made up to 30 June 2004
4 May 2004Total exemption small company accounts made up to 30 June 2003
21 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2003Return made up to 23/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
25 March 2003Accounting reference date extended from 31/03/03 to 30/06/03
29 January 2003Total exemption full accounts made up to 31 March 2002
10 July 2002New director appointed
10 July 2002Registered office changed on 10/07/02 from: britannia court 19 britannia road worcester WR1 3DF
10 July 2002New secretary appointed;new director appointed
10 July 2002Secretary resigned;director resigned
18 April 2002Return made up to 23/03/02; full list of members
9 October 2001Accounting reference date extended from 31/01/01 to 31/03/01
9 October 2001Total exemption full accounts made up to 31 March 2001
10 April 2001Return made up to 23/03/01; full list of members
4 January 2001Secretary's particulars changed;director's particulars changed
29 November 2000Accounts made up to 31 January 2000
31 March 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 March 2000Secretary's particulars changed;director's particulars changed
13 March 2000Director's particulars changed
9 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00
8 October 1999Company name changed performance sales solutions limi ted\certificate issued on 08/10/99
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
22 September 1999Accounts for a dormant company made up to 31 March 1999
7 July 1999Ad 22/06/99--------- £ si 999@1=999 £ ic 1/1000
15 June 1999Return made up to 31/03/99; no change of members
15 June 1999Director's particulars changed
9 April 1999Particulars of mortgage/charge
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 February 1999Accounts for a dormant company made up to 31 March 1998
9 November 1998Registered office changed on 09/11/98 from: unit 9 holt castle barns holt heath worcester WR6 6NJ
28 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
29 January 1998Accounts for a dormant company made up to 31 March 1997
18 April 1997Return made up to 31/03/97; full list of members
11 November 1996Registered office changed on 11/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1996Secretary resigned;director resigned
11 November 1996Director resigned
11 November 1996New secretary appointed;new director appointed
11 November 1996New director appointed
28 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing