CLEARWAY SCHOOL OF MOTORING LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 APPLICATION FOR STRIKING-OFF

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
13Q QUEENSWAY BUSINESS CENTRE QUEENSWAY
MIDDLESBROUGH
CLEVELAND
TS3 8TF
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
53 GREENS GROVE
HARTBURN
STOCKTON-ON-TEES
CLEVELAND
TS18 5AW

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1A CHALONER STREET GUISBOROUGH CLEVELAND TS14 6QD UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE RADIGAN / 06/08/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information