CLEAR CAB LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-02-23 View Report
Dissolution. Dissolution application strike off company. 2021-02-10 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Accounts. Accounts type micro entity. 2020-10-23 View Report
Officers. Officer name: Ian Atkinson. Termination date: 2020-04-11. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Persons with significant control. Change date: 2018-10-18. Psc name: Mr Ian Atkinson. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Persons with significant control. Psc name: Mr Stephen Riley Mathews. Change date: 2018-10-18. 2018-10-18 View Report
Persons with significant control. Psc name: Mr Ian Atkinson. Change date: 2018-10-18. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type micro entity. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Officers. Officer name: Mr Stephen Riley Mathews. Change date: 2017-10-04. 2017-10-04 View Report
Officers. Change date: 2017-10-04. Officer name: Mr Ian Atkinson. 2017-10-04 View Report
Officers. Change date: 2017-10-04. Officer name: Mr Richard Alan Tait. 2017-10-04 View Report
Accounts. Accounts type total exemption small. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Change date: 2013-10-10. Officer name: Mr Stephen Riley Mathews. 2014-11-05 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Address. Old address: 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW. Change date: 2014-04-03. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Accounts. Accounts type total exemption small. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Officers. Change date: 2009-11-04. Officer name: Stephen Riley Mathews. 2009-11-05 View Report
Accounts. Accounts type total exemption small. 2009-09-02 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Accounts type total exemption small. 2008-08-29 View Report
Officers. Description: Appointment terminated director michael currell. 2008-05-08 View Report
Officers. Description: Appointment terminated director carol campbell. 2008-05-08 View Report
Officers. Description: Appointment terminated director richard tait. 2008-05-08 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type total exemption small. 2007-09-04 View Report
Annual return. Legacy. 2006-10-17 View Report
Accounts. Accounts type total exemption small. 2006-09-06 View Report
Annual return. Legacy. 2005-11-04 View Report
Accounts. Accounts type total exemption small. 2005-08-16 View Report
Address. Description: Registered office changed on 05/04/05 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ. 2005-04-05 View Report
Annual return. Legacy. 2004-10-20 View Report
Accounts. Accounts type total exemption small. 2004-07-15 View Report