Advanced company searchLink opens in new window

CLEAR FORMATION TWO LIMITED

Company number 04565643

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 RP05 Registered office address changed to PO Box 4385, 04565643: Companies House Default Address, Cardiff, CF14 8LH on 7 March 2019
31 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jan 2015 AP01 Appointment of Mrs Maria Josefa Pitti De Archbold as a director on 8 January 2015
  • ANNOTATION Part Rectified Director's service address on the AP01 was removed from the public register on 20/08/2019 as the information was factually inaccurate or derived from something factually inaccurate.
22 Jan 2015 TM01 Termination of appointment of Gabriel Subtirelu as a director on 9 January 2015
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
17 Sep 2014 TM02 Termination of appointment of Stephen John Kelly as a secretary on 1 January 2013
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
21 Oct 2011 CH02 Director's details changed for Hs Real Estate Llc on 21 October 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2010 AP01 Appointment of Gabriel Subtirelu as a director