Advanced company searchLink opens in new window

CLINTERS LTD

Company number 06595092

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)
01 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1,000
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
25 Jan 2010 CERTNM Company name changed taheny LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
02 Dec 2009 AR01 Annual return made up to 16 May 2009 with full list of shareholders
30 Nov 2009 AD01 Registered office address changed from 68 Livingstone Road Kings Heath Birmingham B14 6DN on 30 November 2009
17 Nov 2009 AP01 Appointment of a director
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
13 Oct 2009 AP01 Appointment of David Clinton as a director
13 Oct 2009 TM01 Termination of appointment of John Taweny as a director
11 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-01-09
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2008 288a Director appointed john james taweny
16 May 2008 288b Appointment terminated director form 10 directors fd LTD
16 May 2008 NEWINC Incorporation