About

Registered Number: 05365179
Date of Incorporation: 15/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

 

Established in 2005, Clearscape Consulting Ltd have registered office in Oxfordshire. There are 2 directors listed as Forster, Shona Martha, Rushen, Sarah for Clearscape Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Shona Martha 15 February 2005 - 1
RUSHEN, Sarah 15 February 2005 21 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 February 2015
RESOLUTIONS - N/A 03 November 2014
CERTNM - Change of name certificate 03 November 2014
MAR - Memorandum and Articles - used in re-registration 03 November 2014
CERT11 - Re-registration of a company from public to private with a change of name 03 November 2014
RR02 - Application by a public company for re-registration as a private limited company 03 November 2014
CERT11 - Re-registration of a company from public to private with a change of name 03 November 2014
RR02 - Application by a public company for re-registration as a private limited company 03 November 2014
MAR - Memorandum and Articles - used in re-registration 03 November 2014
CONNOT - N/A 03 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.