CLEARSHOT LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
25 JAMES BRINDLEY BASIN
MANCHESTER
M1 2NL
ENGLAND

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DAMION BENNETT

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM
C/O JOHN RYAN
SAFE DEPOSIT CENTRE GREAT ANCOATS STREET
MANCHESTER
M4 7DB
ENGLAND

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES RYAN / 11/10/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
C/O JOHN RYAN
VICTORIA HOUSE GREAT ANCOATS STREET
MANCHESTER
M4 7DB
ENGLAND

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM
BARNETT HOUSE FOUNTAIN STREET
MANCHESTER
M2 2AN
ENGLAND

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JOHN JAMES RYAN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
83 DUCIE STREET
MANCHESTER
M1 2JQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
THE BARN HOWARTH KNOWL
ROCHDALE
OL12 9JD

View Document

16/06/1416 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 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