Advanced company searchLink opens in new window

CLEARCO SERVICES LIMITED

Company number NI043471

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)
03 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
14 Dec 2012 AA Full accounts made up to 31 March 2012
28 Aug 2012 AP01 Appointment of Elizabeth Murray as a director on 21 August 2012
28 Aug 2012 TM01 Termination of appointment of Anne Marie Hughes as a director on 21 August 2012
18 Jul 2012 AR01 Annual return made up to 18 June 2012
Statement of capital on 2012-07-18
  • GBP 2
09 Jul 2012 CH03 Secretary's details changed for Thomas Clement Smyth on 18 June 2012
05 Apr 2012 AD01 Registered office address changed from Lagan House, Ground Floor 19 Clarendon Road Claredon Dock Belfast BT1 3BG on 5 April 2012
16 Dec 2011 AA Full accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 18 June 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
26 Feb 2010 AA Full accounts made up to 31 March 2009
03 Jul 2009 371S(NI) 18/06/09 annual return shuttle
12 Feb 2009 AC(NI) 31/03/08 annual accts
07 Jul 2008 371S(NI) 18/06/08 annual return shuttle
04 Jun 2008 296(NI) Change of dirs/sec
16 Jan 2008 296(NI) Change of dirs/sec
16 Jan 2008 296(NI) Change of dirs/sec
08 Jan 2008 AC(NI) 31/03/07 annual accts
02 Jul 2007 371S(NI) 18/06/07 annual return shuttle
20 Mar 2007 296(NI) Change of dirs/sec
03 Jan 2007 AC(NI) 31/03/06 annual accts
08 Jul 2006 371S(NI) 18/06/06 annual return shuttle