About

Registered Number: 06548630
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 2 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Clarity Financial Solutions Ltd was registered on 29 March 2008 and has its registered office in Stapleford in Nottinghamshire. There are no directors listed for the business in the Companies House registry. We don't know the number of employees at Clarity Financial Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
4.68 - Liquidator's statement of receipts and payments 14 December 2016
4.68 - Liquidator's statement of receipts and payments 14 December 2015
AD01 - Change of registered office address 19 August 2015
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
F10.2 - N/A 02 December 2014
4.20 - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 23 December 2013
MR01 - N/A 14 October 2013
MR04 - N/A 18 September 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 24 January 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 12 November 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 23 February 2010
CERTNM - Change of name certificate 19 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 20 January 2009
RESOLUTIONS - N/A 10 November 2008
123 - Notice of increase in nominal capital 10 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

Rent deposit deed 07 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.