Advanced company searchLink opens in new window

CLEARITE CARBON & RIBBON COMPANY LIMITED

Company number 00241462

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 363a Return made up to 27/09/08; full list of members
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 363a Return made up to 27/09/07; full list of members
30 Sep 2008 288c Director's Change of Particulars / winfred aki-sawyerr / 15/05/2007 / Title was: , now: mr; HouseName/Number was: , now: 112; Street was: 12 seymour road, now: copse hill; Area was: southfields, now: west wimbledon; Post Code was: SW18 5JA, now: SW20 0NL
30 Sep 2008 190 Location of debenture register
30 Sep 2008 288c Director and Secretary's Change of Particulars / denise aki-sawyerr / 15/05/2007 / Title was: , now: mrs; HouseName/Number was: , now: 112; Street was: 12 seymour road, now: copse hill; Area was: southfields, now: west wimbledon; Post Code was: SW18 5JA, now: SW20 0NL; Country was: , now: united kingdom
30 Sep 2008 353 Location of register of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from 12 seymour road southfields london SW18 5JA
01 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
03 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
10 Oct 2006 363a Return made up to 27/09/06; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 30 June 2005
26 Oct 2005 363s Return made up to 27/09/05; full list of members
26 Oct 2005 363(287) Registered office changed on 26/10/05
07 Apr 2005 288b Director resigned
07 Apr 2005 288b Secretary resigned;director resigned
07 Apr 2005 288a New director appointed
07 Apr 2005 288a New secretary appointed;new director appointed
07 Apr 2005 155(6)a Declaration of assistance for shares acquisition
07 Apr 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Mar 2005 395 Particulars of mortgage/charge