About

Registered Number: 04543908
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Units Scf 1&2, South Core, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

 

Based in Southall in Middlesex, Clear Sky Contracting Ltd was setup in 2002, it's status is listed as "Dissolved". There is only one director listed for Clear Sky Contracting Ltd at Companies House. We do not know the number of employees at Clear Sky Contracting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IT ACCOUNTING ONLINE LTD 28 September 2002 01 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 27 May 2015
AA - Annual Accounts 18 May 2015
AA01 - Change of accounting reference date 05 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 11 July 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.