Advanced company searchLink opens in new window

CLEARUP LIMITED

Company number 03553813

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 Sep 2014 AP01 Appointment of Mr Andrew John Caunce as a director on 19 September 2014
19 Sep 2014 AP02 Appointment of Goremead Limited as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Steven Wild as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014
23 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16
28 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Nov 2011 AUD Auditor's resignation
26 Jul 2011 AP01 Appointment of Mr Yakub Ibrahim Patel as a director
26 Jul 2011 AP01 Appointment of Steven Wild as a director
26 Jul 2011 AP01 Appointment of Mr Anwer Ibrahim Patel as a director
26 Jul 2011 TM01 Termination of appointment of Assura Limited as a director
26 Jul 2011 TM01 Termination of appointment of Tim Davies as a director
26 Jul 2011 AD01 Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011
31 May 2011 AD04 Register(s) moved to registered office address
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
26 Apr 2011 AD03 Register(s) moved to registered inspection location