CLERE'S LIMITED
Status | DISSOLVED |
Company No. | 04925134 |
Category | Private Limited Company |
Incorporated | 08 Oct 2003 |
Age | 20 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
CLERE'S LIMITED is an dissolved private limited company with number 04925134. It was incorporated 20 years, 6 months, 22 days ago, on 08 October 2003 and it was dissolved 2 years, 5 months, 21 days ago, on 09 November 2021. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mr. Stephen John Clere
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stephen John Clere
Change date: 2021-06-28
Documents
Change person secretary company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Stephen John Clere
Change date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Old address: 6 Sunningdale Amington Tamworth Staffordshire B77 4NW United Kingdom
Change date: 2021-02-08
New address: 61 Bridge Street Kington HR5 3DJ
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: 6 Sunningdale Amington Tamworth Staffordshire B77 4NW
Change date: 2020-02-12
Old address: Suite 303 65 Church Street Birmingham B3 2DP United Kingdom
Documents
Mortgage satisfy charge full
Date: 26 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: Mca Business Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR United Kingdom
New address: Suite 303 65 Church Street Birmingham B3 2DP
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: George Nott House 119 Holloway Road Birmingham West Midlands B1 1QP
New address: Mca Business Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Clere
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Capital name of class of shares
Date: 16 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Clere
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; no change of members
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 28/02/05
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
19 WEST CASTLE STREET,BRIDGNORTH,WV16 4AB
Number: | 10156908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11717738 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10983716 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 CULLEY COURT,PETERBOROUGH,PE2 6XD
Number: | 04964317 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 UPPER RICHMOND ROAD,LONDON,SW15 6TD
Number: | 08152527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,LONDON,SW11 3LD
Number: | 06530077 |
Status: | ACTIVE |
Category: | Private Limited Company |