Advanced company searchLink opens in new window

CLARO TESTING LIMITED

Company number SC335479

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for James Christie on 16 January 2010
18 Jan 2010 CH01 Director's details changed for Mary Christie on 16 January 2010
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 19/12/08; full list of members
18 Jan 2008 288a New director appointed
19 Dec 2007 288a New director appointed
19 Dec 2007 288a New secretary appointed
19 Dec 2007 287 Registered office changed on 19/12/07 from: suite 10 196 rose street edinburgh EH2 4AT
19 Dec 2007 288b Director resigned