Advanced company searchLink opens in new window

CLEAR BUSINESS ACCOUNTING LIMITED

Company number 07704684

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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
  • MODEL ARTICLES ‐ Model articles adopted