CLARITY DEBT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 10549267 |
Category | Private Limited Company |
Incorporated | 05 Jan 2017 |
Age | 7 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
CLARITY DEBT SOLUTIONS LIMITED is an dissolved private limited company with number 10549267. It was incorporated 7 years, 5 months, 3 days ago, on 05 January 2017 and it was dissolved 4 years, 8 months, 14 days ago, on 24 September 2019. The company address is Offices 2 & 3 172 Southworth Road, Newton-le-willows, WA12 0BT, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Offices 2 & 3 172 Southworth Road Newton-Le-Willows Merseyside WA12 0BT
Change date: 2019-01-03
Old address: 8 Manor Road Haydock St. Helens WA11 0LW United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Old address: 4 the Laurels Coppull Chorley PR7 4NN England
New address: 8 Manor Road Haydock St. Helens WA11 0LW
Change date: 2018-07-25
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Anthony Jackson
Cessation date: 2017-06-05
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-05
Officer name: Peter Anthony Jackson
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Dunham
Appointment date: 2017-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 7 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS United Kingdom
New address: 4 the Laurels Coppull Chorley PR7 4NN
Documents
Some Companies
DEEPWELL FARM,YORK,YO42 4JA
Number: | 10817971 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 50,LONDON,W1J 7UW
Number: | 10023741 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 CORPORATION ROAD,BIRKENHEAD,CH41 8FA
Number: | 10344164 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W2 1DS
Number: | 07964139 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD MICROTECH SYSTEMS LIMITED
70 HORLEY ROW,HORLEY,RH6 8DF
Number: | 07272256 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIO CEREDIGION 2000 CYFYNGEDIG
7 ABERYSTWYTH SCIENCE PARK,ABERYSTWYTH,SY23 3AH
Number: | 03859488 |
Status: | ACTIVE |
Category: | Private Limited Company |