Company Information for CLARITY FINANCIAL ADVICE LIMITED
17 Oakley Rise, Shireoaks, Worksop, S81 8FP,
|
Company Registration Number
05615986
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLARITY FINANCIAL ADVICE LIMITED | |
Legal Registered Office | |
17 Oakley Rise Shireoaks Worksop S81 8FP Other companies in S21 | |
Company Number | 05615986 | |
---|---|---|
Company ID Number | 05615986 | |
Date formed | 2005-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-06 | |
Account next due | 06/01/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-16 04:30:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLARITY FINANCIAL ADVICE PTY LTD | Active | Company formed on the 2021-04-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MARKHAM |
||
CHRISTOPHER JOHN MARKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHRISTOPHER MARKHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
06/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
Current accounting period shortened from 31/08/23 TO 06/04/23 | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MRS JENNIFER MARKHAM | ||
Termination of appointment of Christopher John Markham on 2022-08-24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARKHAM | ||
CESSATION OF CHRISTOPHER JOHN MARKHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARKHAM | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARKHAM | |
PSC07 | CESSATION OF CHRISTOPHER JOHN MARKHAM AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARKHAM | |
TM02 | Termination of appointment of Christopher John Markham on 2022-08-24 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARKHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN MARKHAM on 2020-02-06 | |
CH01 | Director's details changed for Mr Christopher John Markham on 2020-02-06 | |
PSC04 | Change of details for Mr Christopher John Markham as a person with significant control on 2020-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM Eckington Business Centre 62 Market Street Eckington Derbyshire S21 4JH | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARKHAM | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Markham on 2009-12-01 | |
287 | Registered office changed on 15/05/2009 from unit 5, riverside studios mill lane dronfield derbyshire S18 2XL | |
363a | Return made up to 08/11/08; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/11/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-09-01 | £ 9,354 |
---|---|---|
Provisions For Liabilities Charges | 2012-09-01 | £ 15 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARITY FINANCIAL ADVICE LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 14,569 |
Current Assets | 2012-09-01 | £ 14,569 |
Fixed Assets | 2012-09-01 | £ 20,416 |
Shareholder Funds | 2012-09-01 | £ 14,836 |
Tangible Fixed Assets | 2012-09-01 | £ 416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CLARITY FINANCIAL ADVICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |