CLEALONE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 COMPANY NAME CHANGED FORWARD INDUSTRIAL PRODUCTS (UTILITIES) LTD CERTIFICATE ISSUED ON 04/01/16

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1126 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTYN DAVID CLEAVER / 24/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID CLEAVER / 24/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONIE / 24/06/2011

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED FORWARD IMPORT & DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/08/105 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY STEVEN SIDWELL

View Document

09/06/099 June 2009 SECRETARY APPOINTED MARTYN DAVID CLEAVER

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOHN LONIE

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CLEAVER / 04/03/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SIDWELL

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O BSS & CO, LLOYDS BANK CHAMBERS, 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE

View Document

23/09/0423 September 2004 DOMANT COMP 24/08/04

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED UNISCREW IMPORT & DISTRIBUTION L IMITED CERTIFICATE ISSUED ON 02/03/04

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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