CLARE TOOLING SYSTEMS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Registered office address changed from Hartford House Weston Street Bolton BL3 2AW to Constellation Mill Ainsworth Road Radcliffe Manchester M26 4AD on 2024-09-20

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH SMITH

View Document

07/04/107 April 2010 SECRETARY APPOINTED AMANDA SMITH

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ADAM SMITH

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 11 July 2008 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SMITH / 03/04/2006

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SMITH / 03/04/2006

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SMITH / 03/04/2006

View Document

03/11/093 November 2009 Annual return made up to 11 July 2006 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 11 July 2007 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O CLARE COLLETS LIMITED EXCELSIOR WORKS HULME HALL ROAD MANCHESTER M15 4LY

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 AUDITOR'S RESIGNATION

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

05/08/885 August 1988 COMPANY NAME CHANGED CLARE COLLETS LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED EXCELSIOR COMMERCIAL AND INDUSTR IAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 NEW SECRETARY APPOINTED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/12/8617 December 1986 REGISTERED OFFICE CHANGED ON 17/12/86 FROM: LEAK ALMOND AND PARKINSON 76 KING STREET MANCHESTER M2 4WB

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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