CLARRY WHISTANCE HAULAGE LIMITED
Status | DISSOLVED |
Company No. | 02270365 |
Category | Private Limited Company |
Incorporated | 23 Jun 1988 |
Age | 35 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2020 |
Years | 4 years, 4 days |
SUMMARY
CLARRY WHISTANCE HAULAGE LIMITED is an dissolved private limited company with number 02270365. It was incorporated 35 years, 10 months, 16 days ago, on 23 June 1988 and it was dissolved 4 years, 4 days ago, on 05 May 2020. The company address is Marlborough House Marlborough House, Fitzalan Road, CF2 1TE, Cardiff.
Company Fillings
Legacy
Date: 17 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 17/02/93 from: onen house the onen monmouth gwent, NP5 4EH
Documents
Liquidation compulsory appointment liquidator
Date: 12 Feb 1993
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 07 Oct 1992
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 23 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/92; full list of members
Documents
Legacy
Date: 16 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 16/07/92 from: 21 nevill street abergavenny gwent NP7 5AA
Documents
Legacy
Date: 08 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/06/91; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 22 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/90; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 13 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Legacy
Date: 18 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 18/09/90 from: the galchen llanddewi rhydderch nr abergavenny gwent NP7 9TP
Documents
Certificate change of name company
Date: 21 Sep 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rightstrong LIMITED\certificate issued on 22/09/88
Documents
Legacy
Date: 19 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Sep 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 19/09/88 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 12 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PROVIDENT HOUSE OFFICE 25,BECKENHAM,BR3 1AT
Number: | 08743911 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROW END,ULVERSTON,LA12 0SX
Number: | 06062238 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFS CHIROPRACTIC CHELMSFORD LIMITED
C/O COLIN MEAGER & CO LIMITED REGENT COURT,BIRMINGHAM,B3 1UG
Number: | 10684372 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 INVERCLYDE DRIVE,WOLVERHAMPTON,WV4 6FB
Number: | 01312085 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLME STREET,,EH3 6AD
Number: | SC219056 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS
Number: | 09654418 |
Status: | ACTIVE |
Category: | Private Limited Company |