CLEARVIEWIP LTD

6 Snow Hill, London, EC1A 2AY
StatusDISSOLVED
Company No.06192636
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 Dec 2023
Years4 months, 11 days

SUMMARY

CLEARVIEWIP LTD is an dissolved private limited company with number 06192636. It was incorporated 17 years, 1 month, 10 days ago, on 29 March 2007 and it was dissolved 4 months, 11 days ago, on 28 December 2023. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 27 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-20

Old address: C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom

New address: 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Stephen Griggs

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Noon

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clearviewip Holdings Limited

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Duncan Calvert

Termination date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Josue Ortiz Ramirez

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Rickard

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: David Allan Noon

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Louise Ward

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn Bunting

Appointment date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR

Old address: 18 Staple Gardens Winchester SO23 8SR England

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-25

Psc name: Clearviewip Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clearviewip Holdings Limited

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clearviewip Holdings Limited

Change date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Josue Ortiz Ramirez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Old address: St Georges Chambers St Georges Street Winchester Hampshire SO23 8AJ

New address: 18 Staple Gardens Winchester SO23 8SR

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Josue Ortiz Ramirez

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Duncan Calvert

Change date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Elizabeth Rickard

Change date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Benoit Geurts

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Capital : 11,279.00 GBP

Date: 2016-04-27

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benoit Geurts

Appointment date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Josue Ortiz Ramirez

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hunsley

Termination date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Peter Beynon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Hunsley

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Peter Beynon

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Elizabeth Rickard

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: Latimer House, 5 Cumberland Place, Southampton Hampshire SO15 2BH

Change date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Kathryn Elizabeth Rickard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Duncan Calvert

Change date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kathryn Elizabeth Rickard

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Colin Hunsley

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Beynon

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jon Duncan Calvert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Beynon

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony leonard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/03/08

Documents

View document PDF

Resolution

Date: 28 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony william leonard

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr colin hunsley

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony leonard

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR MADE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09895767
Status:ACTIVE
Category:Private Limited Company

GEORGINA LOVATT LIMITED

19 MAGDALEN CRESCENT,WEST BYFLEET,KT14 7SR

Number:10826400
Status:ACTIVE
Category:Private Limited Company

HAY RENEWABLES LIMITED

STRATHDEVERON HOUSE,HUNTLY,AB54 8SX

Number:SC349044
Status:ACTIVE
Category:Private Limited Company

NEAT LETS LIMITED

86 BURNLEY ROAD,BURNLEY,BB12 8QN

Number:11160540
Status:ACTIVE
Category:Private Limited Company

SHAMWICKSHIRE HOUSE LIMITED

9 SOUTH PARK,BIDEFORD,EX39 5QE

Number:06743976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKY HIGH CAPTURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09991668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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