CLARITY TECHNICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07446495 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 4 months, 1 day |
SUMMARY
CLARITY TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 07446495. It was incorporated 13 years, 6 months, 15 days ago, on 22 November 2010 and it was dissolved 4 months, 1 day ago, on 06 February 2024. The company address is 20 Newerne Street, Lydney, GL15 5RA, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Matthew Keith Armstrong
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Keith Armstrong
Change date: 2017-07-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Matthew Keith Armstrong
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Keith Armstrong
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
A E HAWKINS MANAGEMENT LIMITED
KNIGHT HOUSE KNIGHT HOUSE,KIDDERMINSTER,DY11 5XD
Number: | 11755870 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BIRCH COURT,CARDIFF,CF23 6EU
Number: | 10082534 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR LODGE,TUNBRIDGE WELLS,TN1 2AZ
Number: | 03898244 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER
Number: | 08765978 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTON COMMUNITY AND SOCIAL CLUB LIMITED
DAWES COURT HOUSE,ESHER,KT10 9QD
Number: | 05047006 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 FLETCHER STREET,ASHTON-UNDER-LYNE,OL6 6BY
Number: | 09660919 |
Status: | ACTIVE |
Category: | Private Limited Company |