Advanced company searchLink opens in new window

CLEARCOMPRESS LIMITED

Company number 09689825

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
01 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
28 Jun 2022 LIQ10 Removal of liquidator by court order
28 Jun 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022
20 Sep 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 15 Canada Square London E14 5GL on 20 September 2021
20 Sep 2021 600 Appointment of a voluntary liquidator
20 Sep 2021 LIQ01 Declaration of solvency
20 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-03
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 SH20 Statement by Directors
12 Nov 2020 SH19 Statement of capital on 12 November 2020
  • GBP 0.01
12 Nov 2020 CAP-SS Solvency Statement dated 29/10/20
12 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/10/2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 1,294.72
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 1,294.71
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 AD01 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to Floor 2 155 Bishopsgate London EC2M 3TQ on 12 November 2019
24 Sep 2019 PSC02 Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 16 September 2019