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

Clauseclear Limited

Documents

Total Documents28
Total Pages104

Filing History

8 August 2006Dissolved
8 May 2006Return of final meeting in a creditors' voluntary winding up
8 May 2006Liquidators statement of receipts and payments
1 February 2006Liquidators statement of receipts and payments
10 June 2005Liquidators statement of receipts and payments
8 December 2004Liquidators statement of receipts and payments
10 June 2004Liquidators statement of receipts and payments
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 December 2003Liquidators statement of receipts and payments
6 June 2003Liquidators statement of receipts and payments
14 January 2003Liquidators statement of receipts and payments
14 June 2002Liquidators statement of receipts and payments
21 June 2001Resolutions
  • RES13 ‐ Winding up of company 01/06/01
11 June 2001Statement of affairs
11 June 2001Appointment of a voluntary liquidator
30 May 2001Registered office changed on 30/05/01 from: 10 palace avenue maidstone kent ME15 6NF
11 April 2001Full accounts made up to 6 August 2000
8 December 2000Declaration of satisfaction of mortgage/charge
27 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 2000Accounting reference date extended from 30/06/00 to 09/08/00
24 February 2000Particulars of mortgage/charge
5 November 1999Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000
4 August 1999Registered office changed on 04/08/99 from: 1 mitchell lane bristol avon BS1 6BU
4 August 1999New director appointed
4 August 1999New secretary appointed
4 August 1999Secretary resigned
4 August 1999Director resigned
23 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing