Advanced company searchLink opens in new window

CLEARVISION INTERNATIONAL LIMITED

Company number 02996063

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
07 Jun 2017 COCOMP Order of court to wind up
22 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
21 Jun 2016 AD01 Registered office address changed from Kent House 60B Priory Street Tonbridge Kent TN9 2AH England to Kent House 60B Priory Street Tonbridge London United Kingdom TN9 2AH on 21 June 2016
29 Apr 2016 TM01 Termination of appointment of Michael Nebot as a director on 4 March 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Apr 2016 AD01 Registered office address changed from Unit 2 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF to Kent House 60B Priory Street Tonbridge Kent TN9 2AH on 27 April 2016
26 Apr 2016 TM01 Termination of appointment of Paul Francis Anthony Stephenson as a director on 16 April 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,050,384.564
15 Apr 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,050,384.564
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2014 MISC Section 519
31 Mar 2014 AA Full accounts made up to 30 June 2013
27 Mar 2014 AP01 Appointment of Mr Paul Francis Anthony Stephenson as a director
18 Mar 2014 TM01 Termination of appointment of Paul Stephenson as a director
18 Mar 2014 AP01 Appointment of Mr Andrew Richard Pirrie as a director
12 Mar 2014 TM01 Termination of appointment of Lance Shaw as a director
12 Mar 2014 TM01 Termination of appointment of David O'shaughnessy as a director