CLARITY TRADING LIMITED

04729730
UNITS 1 TO 3 HILLTOP BUSDINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Dec 2021 resolution Resolution 1 Buy now
13 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Bright Brown Services Limited) 1 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Peter David Thomas) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 5 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 6 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 accounts Annual Accounts 6 Buy now
11 Jan 2017 mortgage Registration of a charge 5 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Annual Accounts 6 Buy now
01 Nov 2014 mortgage Registration of a charge 7 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Jocelyn Thomas) 2 Buy now
22 Jan 2013 officers Appointment of corporate secretary (Bright Brown Services Limited) 3 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
01 Sep 2010 officers Appointment of director (Peter David Thomas) 3 Buy now
01 Sep 2010 officers Termination of appointment of director (Geoffrey Thomas) 2 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Geoffrey Roger Thomas) 2 Buy now
18 May 2010 officers Termination of appointment of secretary (Geoffrey Thomas) 1 Buy now
13 May 2010 officers Appointment of secretary (Jocelyn Thomas) 3 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 officers Director and secretary's change of particulars / geoffrey thomas / 12/01/2009 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 8 crescent court east mount road shanklin isle of wight PO37 6DS 1 Buy now
14 Jan 2009 officers Director and secretary's change of particulars / geoffrey thomas / 12/01/2009 1 Buy now
15 Aug 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 10 Buy now
04 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
30 May 2006 annual-return Return made up to 10/04/06; full list of members 2 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
02 Mar 2006 accounts Annual Accounts 7 Buy now
02 Mar 2006 officers New director appointed 1 Buy now
25 May 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
22 Feb 2005 officers New secretary appointed 1 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: flat 8 crescent court eastmount road shanklin isle of wight PO37 6AW 1 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
03 Feb 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 address Registered office changed on 05/01/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN 1 Buy now
11 May 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New secretary appointed 2 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
02 Jul 2003 officers Director resigned 1 Buy now
10 Apr 2003 incorporation Incorporation Company 18 Buy now