About

Registered Number: 03153105
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: The Bungalow, School Lane, Yateley, Hampshire, GU46 6NN

 

Claricord Services Ltd was registered on 31 January 1996 and has its registered office in Yateley in Hampshire, it has a status of "Dissolved". Rayner, Matthew Charles, Newton, Elsa Mary are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Matthew Charles 31 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Elsa Mary 31 January 1996 01 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 February 2011
CERTNM - Change of name certificate 13 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 October 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 04 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
287 - Change in situation or address of Registered Office 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.