Advanced company searchLink opens in new window

CLASER CONTRACTING LTD

Company number 10601705

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
13 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 5 April 2018
14 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
09 Apr 2018 AD01 Registered office address changed from Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 9 April 2018
23 Jan 2018 PSC01 Notification of Johnny Tabadero as a person with significant control on 17 March 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
10 Nov 2017 TM01 Termination of appointment of Catherine Wilding as a director on 17 March 2017
10 Nov 2017 AD01 Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA on 10 November 2017
04 Jul 2017 AP01 Appointment of Mr Johnny Tabadero as a director on 17 March 2017
22 Mar 2017 AD01 Registered office address changed from 152 Bannister Drive Leyland PR25 2GD United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 22 March 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted