CLEAR LETTINGS LTD

Register to unlock more data on OkredoRegister

CLEAR LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06275759

Incorporation date

11/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Vintry Building, Wine Street, Bristol BS1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Removal of liquidator by court order
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-04-04
dot icon27/10/2021
Removal of liquidator by court order
dot icon27/10/2021
Appointment of a voluntary liquidator
dot icon20/05/2021
Removal of liquidator by court order
dot icon20/05/2021
Appointment of a voluntary liquidator
dot icon19/05/2021
Liquidators' statement of receipts and payments to 2021-04-04
dot icon03/06/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon10/12/2019
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2019-12-10
dot icon29/04/2019
Registered office address changed from 5 Southernhay West Exeter Devon EX1 1JG England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2019-04-29
dot icon27/04/2019
Statement of affairs
dot icon27/04/2019
Appointment of a voluntary liquidator
dot icon27/04/2019
Resolutions
dot icon25/02/2019
Termination of appointment of Rex Rozario as a director on 2019-01-22
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Change of details for Mrs Kelly Forrester as a person with significant control on 2018-06-22
dot icon04/07/2018
Notification of Rex Rozario as a person with significant control on 2018-06-22
dot icon04/07/2018
Appointment of Mr Rex Rozario as a director on 2018-06-22
dot icon29/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon28/05/2018
Registered office address changed from 128 High Street Crediton Devon EX17 3LQ to 5 Southernhay West Exeter Devon EX1 1JG on 2018-05-28
dot icon09/03/2018
Amended micro company accounts made up to 2017-06-30
dot icon15/02/2018
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Kelly Forrester as a person with significant control on 2016-08-01
dot icon29/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Termination of appointment of Steven Timothy Forrester as a director on 2016-10-05
dot icon02/03/2017
Termination of appointment of Steven Timothy Forrester as a secretary on 2016-10-05
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon17/06/2011
Director's details changed for Mr Steven Timothy Forrester on 2011-06-01
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Registered office address changed from Cowick House 125 Cowick Lane Exeter Devon EX2 9HF on 2010-11-05
dot icon29/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/07/2010
Director's details changed for Steven Timothy Forrester on 2010-06-01
dot icon29/07/2010
Director's details changed for Kelly Louise Forrester on 2010-06-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon25/06/2009
Director's change of particulars / steven forrester / 10/06/2009
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 11/06/08; full list of members
dot icon30/06/2008
Director appointed steven timothy forrester
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed
dot icon18/02/2008
Registered office changed on 18/02/08 from: 7 parway exeter devon EX2 9NE
dot icon16/08/2007
Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: 2 barnfield crescent exeter devon EX1 1QT
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rozario, Rex
Director
22/06/2018 - 22/01/2019
17
Forrester, Kelly Louise
Director
11/06/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR LETTINGS LTD

CLEAR LETTINGS LTD is an(a) Dissolved company incorporated on 11/06/2007 with the registered office located at 3rd Floor Vintry Building, Wine Street, Bristol BS1 2BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR LETTINGS LTD?

toggle

CLEAR LETTINGS LTD is currently Dissolved. It was registered on 11/06/2007 and dissolved on 09/04/2023.

Where is CLEAR LETTINGS LTD located?

toggle

CLEAR LETTINGS LTD is registered at 3rd Floor Vintry Building, Wine Street, Bristol BS1 2BD.

What does CLEAR LETTINGS LTD do?

toggle

CLEAR LETTINGS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CLEAR LETTINGS LTD?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.