- Company Overview for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
- Filing history for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
- People for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
- Charges for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
- Insolvency for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
- More for CLEAR BUSINESS ACCOUNTING LIMITED (07704684)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2016 | AD01 | Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 March 2016 | |
04 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Nov 2013 | CERTNM |
Company name changed hca clear business LIMITED\certificate issued on 19/11/13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Ahmed Effendi as a director | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
04 Sep 2012 | AP01 | Appointment of Mr Ahmed Raza Effendi as a director | |
20 Jul 2012 | AD01 | Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom on 20 July 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Michael Kenney as a director | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2011 | AP01 | Appointment of Mr Michael Kenney as a director | |
14 Jul 2011 | NEWINC |
Incorporation
|