CLEAR PROCESS IMPROVEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
| 25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
| 25/11/2425 November 2024 | Return of final meeting in a members' voluntary winding up |
| 28/04/2428 April 2024 | Liquidators' statement of receipts and payments to 2024-03-05 |
| 30/12/2330 December 2023 | Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-30 |
| 30/12/2330 December 2023 | Removal of liquidator by court order |
| 30/12/2330 December 2023 | Appointment of a voluntary liquidator |
| 21/12/2321 December 2023 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-21 |
| 31/07/2331 July 2023 | Registered office address changed from C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31 |
| 11/05/2311 May 2023 | Liquidators' statement of receipts and payments to 2023-03-05 |
| 05/05/225 May 2022 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2022-05-05 |
| 04/05/224 May 2022 | Liquidators' statement of receipts and payments to 2022-03-05 |
| 04/11/214 November 2021 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-11-04 |
| 28/04/2028 April 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR |
| 27/03/2027 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 27/03/2027 March 2020 | SPECIAL RESOLUTION TO WIND UP |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 27/02/2027 February 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LAURA CINDY JONES / 25/01/2018 |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD JONES / 25/01/2018 |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CINDY JONES / 25/01/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 24/04/1524 April 2015 | DIRECTOR APPOINTED LAURA CINDY JONES |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEAR PROCESS IMPROVEMENT LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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