CLEARSCAPE CONSULTING LIMITED

Pilgrim Cottage Pilgrim Cottage, Goring Heath, RG8 7RE, Oxfordshire
StatusDISSOLVED
Company No.05365179
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

CLEARSCAPE CONSULTING LIMITED is an dissolved private limited company with number 05365179. It was incorporated 19 years, 3 months, 4 days ago, on 15 February 2005 and it was dissolved 3 years, 7 months, 13 days ago, on 06 October 2020. The company address is Pilgrim Cottage Pilgrim Cottage, Goring Heath, RG8 7RE, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Re registration memorandum articles

Date: 03 Nov 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 03 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 03 Nov 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed srsf PLC\certificate issued on 03/11/14

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Reregistration public to private company

Date: 03 Nov 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 03 Nov 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Change of name notice

Date: 03 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Shona Martha Forster

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Garry James Forster

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 21/01/07 from: pilgrim cottage path hill goring heath oxfordshire RG8 7RE

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: swatton barn, badbury swindon wiltshire SN4 0EU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 07/02/06 from: dennis & turnbull, swatton barn badbury swindon wiltshire SN4 0EU

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.F INVESTMENTS LIMITED

FRP ADVISORY LLP,PRESTON,PR1 3JJ

Number:10028620
Status:LIQUIDATION
Category:Private Limited Company

BALTAZAR'S SONS LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:09421081
Status:ACTIVE
Category:Private Limited Company

BAY2BAY LIMITED

22 GRESHAM ROAD,BOURNEMOUTH,BH9 1QR

Number:05901259
Status:ACTIVE
Category:Private Limited Company

HAVELET LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09908613
Status:ACTIVE
Category:Private Limited Company

JIM NIBLETT LIMITED

8 WOODRIDINGS AVENUE,PINNER,HA5 4NQ

Number:07986177
Status:ACTIVE
Category:Private Limited Company

SL TALENT LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC469483
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