Advanced company searchLink opens in new window

CLEARLY BOOKS LIMITED

Company number 05173652

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 287 Registered office changed on 01/04/2009 from 38 allanson road rhos on sea colwyn bay clwyd LL28 4HL
01 Apr 2009 288b Appointment Terminated Director matthew gilmartin
01 Apr 2009 288b Appointment Terminated Secretary lucy gilmartin
17 Dec 2008 288c Secretary's Change of Particulars / lucy gilmartin / 17/12/2008 / HouseName/Number was: , now: 38; Street was: orme view, now: allanson road; Area was: honeysuckle lane, now: rhos on sea; Region was: , now: clwyd; Post Code was: LL28 5YR, now: LL28 4HL; Country was: , now: united kingdom
17 Dec 2008 288c Director's Change of Particulars / matthew gilmartin / 17/12/2008 / HouseName/Number was: , now: 38; Street was: capilano, now: allanson road; Area was: honeysuckle lane, now: rhos on dea; Post Town was: upper colwyn bay, now: colwyn bay; Region was: , now: conwy; Post Code was: LL28 5YR, now: LL28 4HL
17 Dec 2008 363a Return made up to 28/06/08; full list of members
17 Dec 2008 363a Return made up to 28/06/07; full list of members
16 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2008 AA Accounts made up to 31 July 2007
15 Dec 2008 AA Accounts made up to 31 July 2008
15 Dec 2008 287 Registered office changed on 15/12/2008 from 14 ebberston place rhos on sea colwyn bay conwy LL29 4BF
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2007 287 Registered office changed on 28/08/07 from: orme view honeysuckle lane colwyn bay LL28 5YR
25 Aug 2006 363s Return made up to 28/06/06; full list of members
25 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
25 Aug 2006 363(287) Registered office changed on 25/08/06
22 Aug 2006 AA Accounts made up to 31 July 2006
22 Aug 2006 AA Accounts made up to 31 July 2005
04 Jul 2005 363s Return made up to 28/06/05; full list of members
04 Jul 2005 363(287) Registered office changed on 04/07/05
08 Jul 2004 288b Secretary resigned
07 Jul 2004 NEWINC Incorporation