Clear Ims Limited

DataGardener
dissolved

Clear Ims Limited

06403763Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

19/10/2007

Company Age

18 years

Directors

2

Employees

SIC Code

63110

Risk

Company Overview

Registration, classification & business activity

Clear Ims Limited (06403763) is a private limited with share capital incorporated on 19/10/2007 (18 years old) and registered in whitefield, M457TA. The company operates under SIC code 63110 - data processing, hosting and related activities.

Private Limited With Share Capital
SIC: 63110
Incorporated 19/10/2007
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

22
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-06-2010
Resolution
Category:Resolution
Date:30-06-2010
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Accounts
Date:26-03-2008
Legacy
Category:Mortgage
Date:02-02-2008
Incorporation Company
Category:Incorporation
Date:19-10-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2010
Filing Date17/03/2009
Latest Accounts31/12/2008

Trading Addresses

Unit 1 Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, BB46LB
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA