Advanced company searchLink opens in new window

CLARICORD SERVICES LTD.

Company number 03153105

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
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