Advanced company searchLink opens in new window

CLIPABILITY LIMITED

Company number 03835785

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
28 Dec 2018 SH20 Statement by Directors
28 Dec 2018 SH19 Statement of capital on 28 December 2018
  • GBP 2
28 Dec 2018 CAP-SS Solvency Statement dated 28/12/18
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 28/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
30 Oct 2017 PSC02 Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016
30 Oct 2017 PSC07 Cessation of Knight Banner Information Limited as a person with significant control on 4 September 2016
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 TM01 Termination of appointment of Peter Low as a director on 27 January 2017
12 Jun 2017 AP01 Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017
31 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 TM01 Termination of appointment of Kier Murray Fawcus as a director on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of John Roger Haworth as a director on 14 July 2015
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
07 May 2015 TM02 Termination of appointment of Stephen Lacey as a secretary on 6 June 2014
07 May 2015 TM01 Termination of appointment of Stephen Lacey as a director on 6 June 2014