Advanced company searchLink opens in new window

CLARITY 4 WORK LIMITED

Company number 06668202

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
17 May 2017 TM02 Termination of appointment of Venetia Anne Coombs as a secretary on 31 December 2016
17 May 2017 TM01 Termination of appointment of Mark Graham Smith as a director on 31 December 2016
17 May 2017 TM01 Termination of appointment of Venetia Anne Coombs as a director on 31 December 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
12 Jan 2016 TM01 Termination of appointment of Mark Graham Smith as a director on 31 January 2014
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
15 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 TM01 Termination of appointment of James Pritchard as a director
11 Feb 2014 AP01 Appointment of Mr James David Pritchard Fcca as a director
11 Feb 2014 AP01 Appointment of Ms Venetia Anne Coombs Aca Fcca as a director
03 Feb 2014 AP01 Appointment of Mr Mark Graham Smith as a director
03 Feb 2014 CERTNM Company name changed demon payrolls LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
21 Jan 2014 CERTNM Company name changed sms security LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011