GLOBAL CLEARANCE LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from 51 Harridge Road Leigh-on-Sea SS9 4HE England to 18 Clarence Road Southend on Sea Essex SS7 2AU on 2023-09-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR ROBERT JOHN BENHAM

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENHAM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CESSATION OF ROBERT JOHN BENHAM AS A PSC

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS MICHELLE VICTORIA BENHAM

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ UNITED KINGDOM

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENHAM / 11/06/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE VICTORIA BENHAM

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 70

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 80

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 70

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENHAM / 05/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENHAM / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 51 HARRIDGE ROAD LEIGH-ON-SEA ESSEX SS9 4HE

View Document

09/08/179 August 2017 COMPANY NAME CHANGED 3 2 1 DUSTY BIN LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MR ROBERT BENHAM

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BENHAM

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

31/01/1131 January 2011 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