11 November 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 July 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 July 2014 | Application to strike the company off the register | 3 pages |
---|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 | 2 pages |
---|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07 | 5 pages |
---|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07 | 5 pages |
---|
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 | 2 pages |
---|
11 October 2012 | Termination of appointment of Christopher Coulson as a director | 1 page |
---|
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders | 5 pages |
---|
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders | 5 pages |
---|
5 June 2012 | Accounts for a dormant company made up to 30 September 2011 | 2 pages |
---|
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders | 6 pages |
---|
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders | 6 pages |
---|
5 May 2011 | Accounts for a dormant company made up to 30 September 2010 | 2 pages |
---|
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders | 6 pages |
---|
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders | 6 pages |
---|
18 October 2010 | Registered office address changed from Top Floor 113 London Road Hurst Green East Sussex TN19 7PN on 18 October 2010 | 1 page |
---|
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders | 14 pages |
---|
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders | 14 pages |
---|
7 April 2010 | Appointment of Christopher Coulson as a director | 2 pages |
---|
7 April 2010 | Termination of appointment of Ian Window as a director | 2 pages |
---|
7 April 2010 | Appointment of John Christopher Spencer as a director | 2 pages |
---|
3 March 2010 | Change of name notice | 1 page |
---|
3 March 2010 | Company name changed clearway debt solutions LIMITED\certificate issued on 03/03/10 - RES15 ‐ Change company name resolution on 2010-02-22
| 2 pages |
---|
22 February 2010 | Director's details changed for Oliver John Maynard on 3 February 2010 | 2 pages |
---|
22 February 2010 | Director's details changed for Oliver John Maynard on 3 February 2010 | 2 pages |
---|
5 October 2009 | Appointment of Ian Window as a director | 2 pages |
---|
5 October 2009 | Appointment of Nicholas Charles Maynard as a director | 2 pages |
---|
5 October 2009 | Appointment of Oliver John Maynard as a director | 2 pages |
---|
1 October 2009 | Ad 02/09/09\gbp si 299@1=299\gbp ic 1/300\ | 2 pages |
---|
4 September 2009 | Appointment terminated director barbara kahan | 1 page |
---|
2 September 2009 | Incorporation | 12 pages |
---|