CLESHAR LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

05/05/115 May 2011 SOLVENCY STATEMENT DATED 15/04/11

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 1

View Document

05/05/115 May 2011 REDUCE SHARE PREM TO NIL 26/04/2011

View Document

05/05/115 May 2011 STATEMENT BY DIRECTORS

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 ADOPT ARTICLES 28/09/2009

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: C/O SELECT APPOINTMENTS HOLDINGS LIMITED ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/03/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 S80A AUTH TO ALLOT SEC 14/12/00

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

18/09/9918 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 04/01/98

View Document

08/06/988 June 1998 £ NC 500000/1000000 29/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 RETURN MADE UP TO 17/03/96; CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 22/03/96

View Document

16/04/9616 April 1996 CONVE 22/03/96

View Document

16/04/9616 April 1996 US$ NC 0/1 22/03/96

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 22/03/96

View Document

16/04/9616 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96

View Document

16/04/9616 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/96

View Document

16/04/9616 April 1996 RE CLASS SHARES 22/03/96

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 96 GRAYS INN ROAD LONDON WC1X 8AT

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 ALTER MEM AND ARTS 11/05/94

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 11/05/94

View Document

08/06/958 June 1995 Resolutions

View Document

08/06/958 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/953 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/03/953 March 1995 LOCATION OF DEBENTURE REGISTER

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 CREATE LOAN STOCK 01/09/94

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED WORDSLEY LIMITED CERTIFICATE ISSUED ON 24/06/94

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 NC INC ALREADY ADJUSTED 08/04/94

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9410 May 1994 £ NC 1000/500000 08/04/94

View Document

17/03/9417 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 Incorporation

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