About

Registered Number: 03712360
Date of Incorporation: 11/02/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2015 (9 years and 4 months ago)
Registered Address: 30 Oxford Street, Southampton, SO14 3DJ

 

Clear Copying Company Ltd was registered on 11 February 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The current directors of this business are listed as Rose, Susan Linda, Rose, Derek Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Derek Philip 11 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Susan Linda 11 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2015
4.68 - Liquidator's statement of receipts and payments 14 November 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 November 2014
AD01 - Change of registered office address 16 October 2013
RESOLUTIONS - N/A 15 October 2013
4.20 - N/A 15 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 21 July 2000
225 - Change of Accounting Reference Date 19 May 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.