SARCLEAR LIMITED

Tego House Tego House, Milton Keynes, MK10 0AF, Buckinghamshire
StatusDISSOLVED
Company No.02357551
CategoryPrivate Limited Company
Incorporated09 Mar 1989
Age35 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2012
Years11 years, 5 months, 9 days

SUMMARY

SARCLEAR LIMITED is an dissolved private limited company with number 02357551. It was incorporated 35 years, 2 months, 7 days ago, on 09 March 1989 and it was dissolved 11 years, 5 months, 9 days ago, on 07 December 2012. The company address is Tego House Tego House, Milton Keynes, MK10 0AF, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: Mr Bernard George Harvey

Documents

View document PDF

Legacy

Date: 01 Aug 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Aug 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH19

Date: 2011-08-01

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 01 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard George Harvey

Change date: 2010-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Nigel Macleod

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard George Harvey

Change date: 2009-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-11

Officer name: Miss Geneva Angela Stapleton

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / bernard harvey / 19/01/2009 / HouseName/Number was: 8, now: 49; Post Code was: , now: B30 2TD

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr bernard george harvey

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director donald andrews

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: 66 wigmore street london W1U 2HQ

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 26 Jul 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1995

Action Date: 01 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-01

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1994

Action Date: 02 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-02

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/01/94; full list of members

Documents

View document PDF


Some Companies

BLAKESTONE LIMITED

LOVETTS FARM WHEELERS LANE,UCKFIELD,TN22 4HR

Number:04250338
Status:ACTIVE
Category:Private Limited Company

BLOW E-LIXIR LTD

34 LENTHALL STREET,LIVERPOOL,L4 5TW

Number:11043351
Status:ACTIVE
Category:Private Limited Company

GNC CONSULTANCY AND TRANSLATION SERVICES LIMITED

THE BARN, COURT FARM,BRISTOL,BS40 7TD

Number:03203241
Status:ACTIVE
Category:Private Limited Company

PATHFINDER PLUS LIMITED

10 A CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:09881183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUREDRIVE LOGISTICS LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08145585
Status:ACTIVE
Category:Private Limited Company

STEERFORTH SALES LIMITED

UNIT 7,ALDERSHOT,GU12 4RH

Number:04383014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source