Advanced company searchLink opens in new window

CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED

Company number 05307808

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 6,250,119.07
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
17 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Keith Butterworth as a director on 20 February 2018
24 Feb 2018 MR05 Part of the property or undertaking has been released from charge 1
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from Swan Court Lamport Northampton NN6 9EZ England to Silbury Court East 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF on 14 December 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
15 Feb 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 AD01 Registered office address changed from Unit 2 Swan Court Lamport Northamptonshire NN6 9EZ to Swan Court Lamport Northampton NN6 9EZ on 19 December 2016
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,250,119.07
10 Jan 2016 AA Full accounts made up to 31 March 2015
02 Jul 2015 TM02 Termination of appointment of Laurence Rix as a secretary on 1 July 2015
28 Dec 2014 AA Full accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,250,119.07
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,250,119.07
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders