CLAR HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Confirmation statement made on 2025-02-13 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/10/2424 October 2024 | Satisfaction of charge 1 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Change of details for Mr Lloyd Geoffrey Williams as a person with significant control on 2022-02-14 |
11/05/2211 May 2022 | Change of share class name or designation |
10/05/2210 May 2022 | Secretary's details changed for Christine Ann Williams on 2022-05-09 |
10/05/2210 May 2022 | Particulars of variation of rights attached to shares |
10/05/2210 May 2022 | Change of details for Mr Lloyd Geoffrey Williams as a person with significant control on 2022-02-14 |
10/05/2210 May 2022 | Director's details changed for Lloyd Geoffrey Williams on 2022-05-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-13 with updates |
04/08/204 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
25/07/2025 July 2020 | DIRECTOR APPOINTED MR ADAM LLOYD WILLIAMS |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
02/10/182 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
20/11/1720 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
26/10/1626 October 2016 | 30/04/16 TOTAL EXEMPTION FULL |
24/03/1624 March 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
19/12/1519 December 2015 | 30/04/15 TOTAL EXEMPTION FULL |
30/12/1430 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEOFFREY WILLIAMS / 01/08/2013 |
30/12/1430 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN WILLIAMS / 01/08/2013 |
30/12/1430 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
18/09/1418 September 2014 | 30/04/14 TOTAL EXEMPTION FULL |
25/01/1425 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
25/01/1425 January 2014 | REGISTERED OFFICE CHANGED ON 25/01/2014 FROM LLOYD HOUSE SPRING LANE WILLENHALL WEST MIDLANDS WV12 4JG UNITED KINGDOM |
14/11/1314 November 2013 | 30/04/13 TOTAL EXEMPTION FULL |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1214 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
27/11/1227 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
08/12/118 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/03/1130 March 2011 | CURREXT FROM 30/11/2010 TO 30/04/2011 |
18/11/1018 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
21/12/0921 December 2009 | SECRETARY APPOINTED CHRISTINE ANN WILLIAMS |
21/12/0921 December 2009 | DIRECTOR APPOINTED LLOYD GEOFFREY WILLIAMS |
17/12/0917 December 2009 | 11/11/09 STATEMENT OF CAPITAL GBP 4 |
19/11/0919 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company