CLEAR VIEW FINANCE LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM
79 CAROLINE STREET
BIRMINGHAM
B3 1UP

View Document

24/12/1524 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1524 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/12/1524 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM
79 CAROLINE STREET
BIRMINGHAM
B3 1UP

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
LOMBARD HOUSE CROSS KEYS
LICHFIELD
STAFFORDSHIRE
WS13 6DN
ENGLAND

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY ROBERTS / 28/10/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR DELROY ANTHONY ROBERTS

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLADES

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
KUHLMANN HOUSE LANCASTER WAY
FRADLEY PARK
LICHFIELD
STAFFORDSHIRE
WS13 8SX
ENGLAND

View Document

21/07/1521 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR DELROY ROBERTS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW CHARLES BLADES

View Document

16/09/1416 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
NORD HOUSE THIRD AVENUE
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WD

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
4 PEBBLE CLOSE
AMINGTON BUSINESS VILLAGE
TAMWORTH
STAFFORDSHIRE
B77 4RD
UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS SCOTT

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR DELROY ANTHONY ROBERTS

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9PF UNITED KINGDOM

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LEE SCOTT / 08/12/2010

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 8 PADDOCK CLOSE WILNECOTE TAMWORTH STAFFS B775DS UNITED KINGDOM

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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