- Company Overview for CLEAR TECHNOLOGY LIMITED (03669569)
- Filing history for CLEAR TECHNOLOGY LIMITED (03669569)
- People for CLEAR TECHNOLOGY LIMITED (03669569)
- Charges for CLEAR TECHNOLOGY LIMITED (03669569)
- Insolvency for CLEAR TECHNOLOGY LIMITED (03669569)
- More for CLEAR TECHNOLOGY LIMITED (03669569)
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) |
---|---|---|---|
06 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Baker Tilly 1St Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 26 November 2014 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | 4.70 | Declaration of solvency | |
30 May 2013 | AA | Full accounts made up to 30 June 2012 | |
14 Jan 2013 | AR01 |
Annual return made up to 18 November 2012
Statement of capital on 2013-01-14
|
|
28 May 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
24 Jun 2011 | TM01 | Termination of appointment of Randall Jacops as a director | |
23 May 2011 | AA | Full accounts made up to 30 June 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
05 May 2010 | AA | Full accounts made up to 30 June 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 18 November 2009 | |
27 Apr 2009 | 288b | Appointment terminated director sean fallon | |
27 Apr 2009 | 288a | Director appointed andrew simon price | |
14 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Mar 2009 | 363a | Return made up to 18/11/08; full list of members | |
10 Feb 2009 | 288b | Appointment terminated director and secretary timothy crossley | |
27 Jan 2009 | 288a | Secretary appointed randall eric jacops logged form | |
27 Jan 2009 | 288a | Director appointed sean patrick fallon logged form | |
27 Jan 2009 | 288a | Secretary appointed wcphd secretaries LIMITED logged form | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 5TH floor alder castle 10 noble street london EC2V 7QJ |