Advanced company searchLink opens in new window

CLARITY LEGAL LIMITED

Company number 06356092

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 288b Appointment Terminated Director stephen allen
22 Jan 2009 88(2) Ad 01/10/08 gbp si 100@1=100 gbp ic 100/200
22 Jan 2009 123 Nc inc already adjusted 01/10/08
22 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Nov 2008 288a Director appointed stephen allen
21 Nov 2008 363a Return made up to 30/08/08; full list of members
01 Oct 2008 288a Director appointed richard zoltie
24 Sep 2008 CERTNM Company name changed clarity insurance services LIMITED\certificate issued on 26/09/08
19 May 2008 287 Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE
12 Sep 2007 288b Secretary resigned
12 Sep 2007 288b Director resigned
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New secretary appointed;new director appointed
12 Sep 2007 287 Registered office changed on 12/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Aug 2007 CERTNM Company name changed insurance clarity services limit ed\certificate issued on 31/08/07
30 Aug 2007 NEWINC Incorporation