CLAR HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Change of details for Mr Lloyd Geoffrey Williams as a person with significant control on 2022-02-14

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

10/05/2210 May 2022 Secretary's details changed for Christine Ann Williams on 2022-05-09

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

10/05/2210 May 2022 Change of details for Mr Lloyd Geoffrey Williams as a person with significant control on 2022-02-14

View Document

10/05/2210 May 2022 Director's details changed for Lloyd Geoffrey Williams on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR ADAM LLOYD WILLIAMS

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEOFFREY WILLIAMS / 01/08/2013

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN WILLIAMS / 01/08/2013

View Document

30/12/1430 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

25/01/1425 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM LLOYD HOUSE SPRING LANE WILLENHALL WEST MIDLANDS WV12 4JG UNITED KINGDOM

View Document

14/11/1314 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY APPOINTED CHRISTINE ANN WILLIAMS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED LLOYD GEOFFREY WILLIAMS

View Document

17/12/0917 December 2009 11/11/09 STATEMENT OF CAPITAL GBP 4

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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