CLUEMASTER LIMITED

C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom
StatusDISSOLVED
Company No.04988316
CategoryPrivate Limited Company
Incorporated08 Dec 2003
Age20 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 19 days

SUMMARY

CLUEMASTER LIMITED is an dissolved private limited company with number 04988316. It was incorporated 20 years, 5 months, 30 days ago, on 08 December 2003 and it was dissolved 1 year, 1 month, 19 days ago, on 18 April 2023. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Katherine Ware

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2020

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-11

Officer name: Ms Katherine Ware

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Mepham

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Mepham

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Mepham

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Mepham

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Mepham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Mepham

Change date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 124 high street midsomer norton bath BA3 2DA

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03372245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCORDE HOUSE CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08521421
Status:ACTIVE
Category:Private Limited Company

DIALYMARY LTD

6 ELMFIELD WEST BLOCK,SOUTHAMPTON,SO15 1JA

Number:11916526
Status:ACTIVE
Category:Private Limited Company

HOWARD FOSTER LEISURE LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:11372670
Status:ACTIVE
Category:Private Limited Company

MRS BROWNES CATERING LTD

117A BALLYRONAN ROAD,MAGHERAFELT,BT45 6HP

Number:NI626569
Status:ACTIVE
Category:Private Limited Company

STELIAN CONSTRUCTION BRICKWORK LTD

1 HOUNSLOW AVENUE,HOUNSLOW,TW3 2DZ

Number:10654073
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