CLEAR CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 06008301 |
Category | Private Limited Company |
Incorporated | 23 Nov 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2016 |
Years | 7 years, 10 months, 9 days |
SUMMARY
CLEAR CONTRACTS LIMITED is an dissolved private limited company with number 06008301. It was incorporated 17 years, 7 months, 15 days ago, on 23 November 2006 and it was dissolved 7 years, 10 months, 9 days ago, on 30 August 2016. The company address is Elizabeth House Victoria Street Elizabeth House Victoria Street, Manchester, M11 2NX.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change sail address company with old address new address
Date: 06 Nov 2015
Category: Address
Type: AD02
Old address: 545 Hyde Road Manchester M12 5NQ United Kingdom
New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-14
Old address: 545 Hyde Road Manchester M12 5NQ
New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
Documents
Accounts with accounts type dormant
Date: 06 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 09 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Move registers to sail company
Date: 16 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Imran Kara
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sohail butt
Documents
Accounts with accounts type dormant
Date: 20 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: 134 percival rd enfield EN1 1QU
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | AC000525 |
Status: | ACTIVE |
Category: | Other company type |
HOLLAND ENGINEERING CONSULTANCY LIMITED
LOTHING HOUSE, 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 10252976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 04845591 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED
5 GREENFIELDS,HALIFAX,HX6 1LP
Number: | 04811973 |
Status: | ACTIVE |
Category: | Private Limited Company |
1208/1210 LONDON ROAD,LEIGH-ON-SEA,SS9 2UA
Number: | 06538550 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEDGECOMBE AVENUE,HARROW,HA3 0HL
Number: | 04308838 |
Status: | ACTIVE |
Category: | Private Limited Company |