CLEARCUT CONSERVATORIES LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 13 NORTHFIELD GARDENS HIGHWOODS COLCHESTER CO4 9TL ENGLAND

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM TAYLOR

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM HOLLY HOUSE 220 NEW LONDON ROAD CHELMSFORD ESSEX CM2 9AE UNITED KINGDOM

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 13 NORTHFIELD GARDENS HIGHWOODS COLCHESTER CO4 9TL ENGLAND

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE WEST / 27/02/2009

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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