Advanced company searchLink opens in new window

CLARITY RENEWABLES LTD

Company number 07686553

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 DS01 Application to strike the company off the register
18 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 800
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014
25 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 800
23 Jul 2014 AP01 Appointment of Mrs Natalie Margherita Chittell as a director on 20 June 2014
09 Jul 2014 MR01 Registration of charge 076865530001, created on 20 June 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
08 May 2013 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013
08 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA England on 20 September 2012
20 Sep 2012 TM01 Termination of appointment of David Waldron as a director
20 Sep 2012 TM02 Termination of appointment of David Waldron as a secretary
20 Sep 2012 AP01 Appointment of Daniel Callaghan as a director
08 May 2012 TM01 Termination of appointment of Daniel Callaghan as a director
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted