- Company Overview for CLARICORD SERVICES LTD. (03153105)
- Filing history for CLARICORD SERVICES LTD. (03153105)
- People for CLARICORD SERVICES LTD. (03153105)
- More for CLARICORD SERVICES LTD. (03153105)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Matthew Charles Rayner on 3 January 2012 | |
14 Mar 2012 | CH03 | Secretary's details changed for William David Anthony Woodyatt on 2 February 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
13 Jan 2011 | CERTNM |
Company name changed napier business solutions LIMITED\certificate issued on 13/01/11
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Matthew Charles Rayner on 2 March 2010 | |
11 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
29 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |