CLEAR RETURNS LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

31/07/1831 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

17/07/1817 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PETER ALAN ROBINSON

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM SUITE 2/2 THE GALLERIES 151 BROAD STREET GLASGOW G40 2QW

View Document

08/11/178 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 10610.36

View Document

08/11/178 November 2017 ADOPT ARTICLES 31/08/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MEGANNE HOUGHTON-BERRY

View Document

31/07/1731 July 2017 TERMINATE DIR APPOINTMENT

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BROCK

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 14/10/16 STATEMENT OF CAPITAL GBP 6209.56

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS MEGANNE GRACE HOUGHTON-BERRY

View Document

24/01/1724 January 2017 SECOND FILING OF AP01 FOR MS JOANNE KATE SWINSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JO SWINSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAM SOUTHEY

View Document

24/05/1624 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 5582.63

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 DIRECTOR APPOINTED MS AUDREY LYNN MANDELA

View Document

03/03/163 March 2016 SECOND FILING WITH MUD 26/04/14 FOR FORM AR01

View Document

03/03/163 March 2016 SECOND FILING WITH MUD 26/04/15 FOR FORM AR01

View Document

29/02/1629 February 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR BEN THOMAS

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MS SAM MARIE SOUTHEY

View Document

10/12/1510 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 5535.76

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MS JO SWINSON

View Document

26/05/1526 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA BROCK / 31/07/2013

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/06/1422 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 13/05/14 STATEMENT OF CAPITAL GBP 4632.10

View Document

30/05/1430 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 4558.02

View Document

30/05/1430 May 2014 27/03/14 STATEMENT OF CAPITAL GBP 4337.87

View Document

19/02/1419 February 2014 ADOPT ARTICLES 31/01/2014

View Document

19/02/1419 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 4175.84

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS JULIE SUZZANNE AGGUS ASHWORTH

View Document

30/10/1330 October 2013 SUBDIVISION £1.00 INTO £0.01 28/10/2013

View Document

30/10/1330 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 4000.00

View Document

30/10/1330 October 2013 SUB-DIVISION 28/10/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA BROCK / 30/08/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O ENTREPRENEURIAL SPARKS CALEDONIA HOUSE LAWMOOR STREET GLASGOW G5 0US UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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