Advanced company searchLink opens in new window

CLIPBOARD 2 LIMITED

Company number 06547688

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
05 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
12 Apr 2019 PSC04 Change of details for Mr Robert Gordon Mercer as a person with significant control on 31 March 2018
12 Apr 2019 PSC04 Change of details for Mrs Julia Dawn Mercer as a person with significant control on 31 March 2018
10 Apr 2019 SH08 Change of share class name or designation
17 Dec 2018 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 CH01 Director's details changed for Robert Gordon Mercer on 28 March 2016
04 Apr 2016 CH03 Secretary's details changed for Julia Dawn Mercer on 28 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100