CLARIAN AUTOMATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/07/2412 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
30/12/2330 December 2023 | Removal of liquidator by court order |
30/12/2330 December 2023 | Appointment of a voluntary liquidator |
20/12/2320 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 2023-12-20 |
14/12/2314 December 2023 | Liquidators' statement of receipts and payments to 2023-05-09 |
31/07/2331 July 2023 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31 |
18/02/2318 February 2023 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-02-18 |
17/02/2317 February 2023 | Resignation of a liquidator |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 94 PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/02/1521 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 34 VETCHFIELD ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5FH |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STONES / 25/02/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 19B BURNT HOUSE ROAD TURVES PETERBOROUGH PE7 2DP |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/04/106 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLAIRE STONES |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CLARIAN AUTOMATION LIMITED
- 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