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)
23 Jul 2003 AA Accounts for a small company made up to 30 September 2002
05 Jul 2003 395 Particulars of mortgage/charge
28 Jun 2003 287 Registered office changed on 28/06/03 from: 2ND floor 200 great dover street london SE1 4WV
13 May 2003 287 Registered office changed on 13/05/03 from: 108 harrogate road leeds west yorkshire LS7 4NY
02 Oct 2002 395 Particulars of mortgage/charge
02 Oct 2002 363s Return made up to 03/09/02; full list of members
02 Oct 2002 288b Secretary resigned
15 Aug 2002 AA Accounts for a small company made up to 30 September 2001
15 Jan 2002 AA Total exemption small company accounts made up to 30 September 2000
08 Oct 2001 363s Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Oct 2001 288a New secretary appointed
21 Sep 2001 288b Secretary resigned
21 Sep 2001 288a New secretary appointed
14 Aug 2001 288b Secretary resigned
17 May 2001 395 Particulars of mortgage/charge
12 Feb 2001 288a New secretary appointed
27 Dec 2000 288b Director resigned
27 Dec 2000 288b Director resigned
27 Dec 2000 288b Director resigned
27 Dec 2000 288a New director appointed
27 Dec 2000 288a New secretary appointed;new director appointed
04 Oct 2000 363s Return made up to 03/09/00; full list of members
06 Sep 2000 SA Statement of affairs
06 Sep 2000 88(2)R Ad 16/02/00--------- £ si 189@1=189 £ ic 11/200
04 Jul 2000 288b Secretary resigned