Advanced company searchLink opens in new window

CLEAR VIEW ACCESS LIMITED

Company number 05172903

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
04 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jul 2013 LIQ MISC OC Court order insolvency:replacement of liquidator = p a blair replaces a j cordon 03/06/2013
04 Jul 2013 600 Appointment of a voluntary liquidator
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
14 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
09 May 2011 4.20 Statement of affairs with form 4.19
09 May 2011 600 Appointment of a voluntary liquidator
09 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2011 AD01 Registered office address changed from Broadway Business Centre 32a Stoney Street the Lace Market Nottingham Notts NG1 1LL on 18 April 2011
17 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA01 Previous accounting period shortened from 30 November 2009 to 28 November 2009
29 Jul 2010 AA Total exemption small company accounts made up to 30 November 2008
30 Apr 2010 TM02 Termination of appointment of Philip Cudworth as a secretary
16 Jan 2010 AD01 Registered office address changed from First Floor 8 Checkpoint Court Lincoln Lincolnshire LN6 3PW on 16 January 2010
19 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2009 AR01 Annual return made up to 7 July 2009 with full list of shareholders
11 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 288b Appointment terminated director gregory hill
08 Jul 2009 CERTNM Company name changed legal & professional financial solutions LTD\certificate issued on 10/07/09
03 Jul 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1