CLAROGB LTD

Company Documents

DateDescription
05/08/255 August 2025 Return of final meeting in a members' voluntary winding up

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-07-23

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-08-31 to 2024-07-23

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

07/08/247 August 2024 Registered office address changed from , 9 Gilwell Close, Grappenhall, Warrington, WA4 2YL to Leonard Curtis Road Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-07

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Resolutions

View Document

23/07/2423 July 2024 Annual accounts for year ending 23 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/03/2424 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 12

View Document

05/12/175 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/175 December 2017 ALTER ARTICLES 23/11/2017

View Document

05/12/175 December 2017 ARTICLES OF ASSOCIATION

View Document

05/12/175 December 2017 ARTICLES OF ASSOCIATION

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/07/155 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 18 UPTON AVENUE STOCKPORT CHESHIRE SK4 3PL UNITED KINGDOM

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED CREATIVE LANGUAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ODETTE HUNT

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/07/1312 July 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

12/07/1312 July 2013 SAIL ADDRESS CREATED

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS SHEELAGH MARIE CONNOLLY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MARTIN HUNT

View Document

22/11/1222 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 4

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information