Advanced company searchLink opens in new window

CLEVER COPY LIMITED

Company number 06203103

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)
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Olive Lynda Searby on 1 October 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2009 363a Return made up to 04/04/09; full list of members
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Dec 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
23 Sep 2008 363a Return made up to 04/04/08; full list of members
22 Sep 2008 353 Location of register of members
22 Sep 2008 190 Location of debenture register
22 Sep 2008 287 Registered office changed on 22/09/2008 from kepplegate the avenue comberbach northwich cheshire CW9 6HT
22 Sep 2008 288c Director's change of particulars / olive searby / 16/09/2008
22 Sep 2008 288c Secretary's change of particulars / gareth bigmore / 16/09/2008
23 Dec 2007 287 Registered office changed on 23/12/07 from: c/o fergus & fergus, 24 oswald road, chorlton cum hardy manchester greater manchester M21 9LP
18 Apr 2007 288a New secretary appointed
18 Apr 2007 288a New director appointed
04 Apr 2007 288b Director resigned
04 Apr 2007 288b Secretary resigned
04 Apr 2007 NEWINC Incorporation