CLAIRE MEADE LIMITED

Chesterfield House Unit 3 Mayfair Way Chesterfield House Unit 3 Mayfair Way, Bradford, BD4 8PW, West Yorkshire
StatusDISSOLVED
Company No.05447941
CategoryPrivate Limited Company
Incorporated10 May 2005
Age18 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 7 days

SUMMARY

CLAIRE MEADE LIMITED is an dissolved private limited company with number 05447941. It was incorporated 18 years, 11 months, 19 days ago, on 10 May 2005 and it was dissolved 3 years, 4 months, 7 days ago, on 22 December 2020. The company address is Chesterfield House Unit 3 Mayfair Way Chesterfield House Unit 3 Mayfair Way, Bradford, BD4 8PW, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Mahmooda Qureshi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Old address: Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX United Kingdom

New address: Chesterfield House Unit 3 Mayfair Way Broad Lane Bradford West Yorkshire BD4 8PW

Change date: 2014-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohsan Qureshi

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD

Change date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mahmooda Malik

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-10

Officer name: Mohsan Ali Qureshi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Address

Type: 287

Description: Registered office changed on 19/05/05 from: yorkshire finance solutions LIMITED 71 daisy hill dewsbury WF13 1LT

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Address

Type: 287

Description: Registered office changed on 16/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAUS VISUALS LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11925000
Status:ACTIVE
Category:Private Limited Company

HOLBROOK HQ LTD

13 NARBONNE AVENUE,LONDON,SW4 9JR

Number:10738169
Status:ACTIVE
Category:Private Limited Company

OTTO'S TAKEAWAY(UK) LTD

4 ASHFIELD ROAD,LIVERPOOL,L17 0BZ

Number:10628717
Status:ACTIVE
Category:Private Limited Company

P.S.R. MANAGEMENT SERVICES LIMITED

10 DANE CLOSE,ORPINGTON,BR6 7DS

Number:04333252
Status:ACTIVE
Category:Private Limited Company

PAUL YATES INTERIORS LIMITED

BREARLEY & CO ACCOUNTANTS LIMITED 137 LAUGHTON ROAD,SHEFFIELD,S25 2PP

Number:10962271
Status:ACTIVE
Category:Private Limited Company

TIME WARNER CARE LIMITED

16 GREAT MARLBOROUGH STREET,LONDON,W1F 7HS

Number:10792332
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