CLEARVIEW BUILDING SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SLY / 06/05/2021

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SLY / 15/06/2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 32 PHOENIX WAY HESTON HOUNSLOW TW5 9NB UNITED KINGDOM

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/146 June 2014 05/08/13 NO CHANGES

View Document

06/06/146 June 2014 COMPANY RESTORED ON 06/06/2014

View Document

18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 104 MATTHEWSGREEN ROAD WOKINGHAM BERKSHIRE RG41 1JT ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 104, MATTHEWS GREEN ROAD WOKINGHAM SURREY RG41 1JT

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLISON

View Document

23/08/1023 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR ANDREW PETER ALLISON

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SLY / 01/08/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 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