CLEAR START PARTNERSHIPS LIMITED

06563333
GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF

Documents

Documents
Date Category Description Pages
27 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Mar 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
11 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
03 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2018 resolution Resolution 1 Buy now
20 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2017 officers Appointment of secretary (Mr Gregory Francis Cox) 2 Buy now
10 Aug 2017 officers Termination of appointment of director (David Edward Spencer Broadbent) 1 Buy now
10 Aug 2017 officers Termination of appointment of secretary (David Edward Spencer Broadbent) 1 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2017 officers Appointment of director (Mr Gregory Francis Cox) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Termination of appointment of director (Christopher Moat) 1 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
03 Oct 2016 officers Appointment of secretary (Mr David Edward Spencer Broadbent) 2 Buy now
03 Oct 2016 officers Appointment of director (Mr David Edward Spencer Broadbent) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (John Anthony Gittins) 1 Buy now
03 Oct 2016 officers Termination of appointment of secretary (John Anthony Gittins) 1 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 18 Buy now
24 Apr 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 17 Buy now
27 May 2014 mortgage Registration of a charge 47 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
14 Apr 2014 address Move Registers To Sail Company 1 Buy now
14 Apr 2014 address Change Sail Address Company 1 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 16 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Mar 2012 officers Change of particulars for director (Christopher Moat) 2 Buy now
03 Nov 2011 officers Appointment of secretary (John Anthony Gittins) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Andrew Heath) 1 Buy now
03 Nov 2011 officers Termination of appointment of secretary (Andrew Heath) 1 Buy now
03 Nov 2011 officers Appointment of director (John Anthony Gittins) 2 Buy now
06 Oct 2011 accounts Annual Accounts 15 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 16 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for secretary (Andrew James Heath) 1 Buy now
11 Mar 2010 officers Change of particulars for director (Christopher Moat) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Andrew James Heath) 2 Buy now
13 Jul 2009 accounts Annual Accounts 16 Buy now
05 May 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Aug 2008 incorporation Memorandum Articles 21 Buy now
31 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from fairclough house church street adlington PR7 4EX 1 Buy now
17 Jul 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
06 Jun 2008 officers Appointment terminated director andrew redmond 1 Buy now
06 Jun 2008 officers Director appointed christopher moat 3 Buy now
11 Apr 2008 incorporation Incorporation Company 25 Buy now