CLERE'S LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusDISSOLVED
Company No.04925134
CategoryPrivate Limited Company
Incorporated08 Oct 2003
Age20 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Clere

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAN WARBY ASSOCIATES LTD

19 WEST CASTLE STREET,BRIDGNORTH,WV16 4AB

Number:10156908
Status:ACTIVE
Category:Private Limited Company

JOHN MCLACHLAN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11717738
Status:ACTIVE
Category:Private Limited Company

KKN (UK) ENTERPRISE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10983716
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE 24 7 LIMITED

UNIT 27 CULLEY COURT,PETERBOROUGH,PE2 6XD

Number:04964317
Status:ACTIVE
Category:Private Limited Company

MIDORI SUSHI LTD

220 UPPER RICHMOND ROAD,LONDON,SW15 6TD

Number:08152527
Status:ACTIVE
Category:Private Limited Company

NANDO'S GROUP LIMITED

ST MARYS HOUSE,LONDON,SW11 3LD

Number:06530077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source