CLIPPER CONSULTANTS LTD

06605810
155 GROVE ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4DH

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 officers Change of particulars for director (Andrew John Field) 2 Buy now
27 Oct 2014 officers Termination of appointment of secretary (Lesley Anne Field) 1 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 officers Appointment of secretary (Mrs Lesley Anne Field) 2 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Andrew Field) 1 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
10 Jul 2012 annual-return Annual Return 13 Buy now
16 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2012 accounts Annual Accounts 3 Buy now
29 May 2012 gazette Gazette Notice Compulsary 1 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
14 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2011 officers Termination of appointment of director (Lesley Field) 1 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
24 Jun 2009 annual-return Return made up to 30/05/09; full list of members 10 Buy now
22 Jun 2009 officers Director and secretary appointed andrew john field 3 Buy now
03 Jun 2009 officers Appointment terminated secretary beech company secretaries LIMITED 1 Buy now
29 May 2008 incorporation Incorporation Company 6 Buy now