CLEASBY LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1122 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2011

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2010

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2010

View Document

10/11/0910 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009:AMENDING FORM

View Document

10/11/0910 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009

View Document

24/04/0924 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM FAIRVIEW HOUSE LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

24/04/0824 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/0824 April 2008 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/0824 April 2008 DECLARATION OF SOLVENCY

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/09/0712 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 AUDITOR'S RESIGNATION

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 ADOPT MEM AND ARTS 31/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 28/01/97; CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995

View Document

01/02/951 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 22 DORSET STREET LONDON W1H 3FT

View Document

15/02/9415 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994

View Document

31/01/9431 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 30 OVAL ROAD CAMDEN TOWN LONDON NW1 7DE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991

View Document

16/02/9116 February 1991

View Document

16/02/9116 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 28/01/91; CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED CLEASBY PRINTING GROUP LIMITED CERTIFICATE ISSUED ON 11/05/90

View Document

03/04/903 April 1990 £ NC 50000/100000 31/01

View Document

29/01/9029 January 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990

View Document

16/01/9016 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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