About

Registered Number: 04483821
Date of Incorporation: 11/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Clarity Procurement Services Ltd was registered on 11 July 2002 and are based in Loughton. We don't know the number of employees at this business.

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 10 July 2018
LIQ14 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.68 - Liquidator's statement of receipts and payments 26 March 2015
AD01 - Change of registered office address 11 February 2014
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 10 February 2014
4.20 - N/A 10 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 10 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 22 December 2010
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
225 - Change of Accounting Reference Date 24 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
MEM/ARTS - N/A 26 July 2002
CERTNM - Change of name certificate 17 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2011 Outstanding

N/A

Debenture 06 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.