CLEAR PLC
Status | LIQUIDATION |
Company No. | 04347367 |
Category | Private Limited Company |
Incorporated | 04 Jan 2002 |
Age | 22 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR PLC is an liquidation private limited company with number 04347367. It was incorporated 22 years, 5 months, 30 days ago, on 04 January 2002. The company address is Griffins Griffins, Tavistock Square, WC1H 9HR, London.
Company Fillings
Liquidation compulsory winding up progress report
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Liquidation compulsory winding up progress report
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 May 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 27 May 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 11 May 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 May 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 25 Apr 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 11/03/2016-10/03/2017
Documents
Liquidation court order miscellaneous
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o replacement of liquidator
Documents
Liquidation compulsory winding up order
Date: 13 Jan 2017
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation miscellaneous
Date: 18 May 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual progress report for period up to 10/03/2016
Documents
Liquidation miscellaneous
Date: 19 May 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 10/03/2015
Documents
Liquidation miscellaneous
Date: 13 May 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 11/03/2013-10/03/2014
Documents
Liquidation miscellaneous
Date: 22 May 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report y/e 10/03/13
Documents
Liquidation miscellaneous
Date: 17 May 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report 10/03/12
Documents
Liquidation compulsory appointment liquidator
Date: 13 Apr 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 545 Hyde Road Belle Vue Manchester M12 5NQ
Documents
Liquidation compulsory winding up order
Date: 14 Mar 2011
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Move registers to sail company
Date: 29 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint corporate secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rwl Registrars Limited
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifford Donald Wing
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stedman
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sohail Butt
Documents
Appoint person secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sohail Butt
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sohail butt
Documents
Legacy
Date: 13 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Accounts with accounts type full
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Certificate change of name company
Date: 14 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global worldwide enterprises PLC\certificate issued on 14/12/06
Documents
Certificate re registration private to public limited company
Date: 19 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 19 Oct 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 19 Oct 2006
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 19 Oct 2006
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Resolution
Date: 10 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2004
Category: Capital
Type: 123
Description: £ nc 1000/10001000 31/12/03
Documents
Legacy
Date: 08 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members; amend
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: 545 hyde road belle vue manchester M12 5NQ
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: hoban nelson lang accountants national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
Documents
Legacy
Date: 06 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 22 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NORTHUMBERLAND,CRAMLINGTON,NE23 7RH
Number: | 05919848 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES & PARTNERS EXECUTIVE SEARCH LTD
CROYLANDS,TENTERDEN,TN30 6PJ
Number: | 11871698 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED
3RD FLOOR,LONDON,SW7 4DL
Number: | 08960862 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY RECLAIM MARKETING SERVICES LIMITED
UNIT 1,WIMBORNE,BH21 7LQ
Number: | 11684218 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIRHOUSE HOUSING ASSOCIATION LIMITED
11 MUIRHOUSE MEDWAY,,EH4 4RW
Number: | SP2414RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 292 LATYMER COURT,LONDON,W6 7LD
Number: | 05199323 |
Status: | ACTIVE |
Category: | Private Limited Company |