About

Registered Number: 08012246
Date of Incorporation: 29/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 1310 Waterside, Arlington Business Park Theale, Reading, RG7 4SA

 

Clearswift Group Ltd was founded on 29 March 2012, it has a status of "Dissolved". There are no directors listed for Clearswift Group Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 15 January 2018
RESOLUTIONS - N/A 13 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2017
SH19 - Statement of capital 13 November 2017
CAP-SS - N/A 13 November 2017
CS01 - N/A 30 March 2017
MR04 - N/A 23 January 2017
MR04 - N/A 23 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 23 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 21 August 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 23 October 2012
MEM/ARTS - N/A 17 August 2012
MEM/ARTS - N/A 14 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 09 July 2012
RESOLUTIONS - N/A 09 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA01 - Change of accounting reference date 05 July 2012
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
AP01 - Appointment of director 25 May 2012
AD01 - Change of registered office address 21 May 2012
SH01 - Return of Allotment of shares 08 May 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
RESOLUTIONS - N/A 20 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2012
RESOLUTIONS - N/A 17 April 2012
RESOLUTIONS - N/A 13 April 2012
AP01 - Appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
NEWINC - New incorporation documents 29 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Fully Satisfied

N/A

Debenture 28 June 2012 Fully Satisfied

N/A

Debenture 12 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.