Advanced company searchLink opens in new window

BERNSTEINS-CLEARANCE LTD

Company number 06891079

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
02 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
15 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from Ince View 1 the Grove Ince in Makerfield Wigan Lancs WN2 2BU on 14 September 2010
13 Sep 2010 CH01 Director's details changed for Michael Smith on 1 October 2009
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 288a Director appointed michael sean smith
27 May 2009 287 Registered office changed on 27/05/2009 from the gables 11 lantern view new mills high peak SK22 3EE
29 Apr 2009 288b Appointment terminated director yomtov jacobs
29 Apr 2009 NEWINC Incorporation