CLITHEROE PROPERTIES LIMITED

Darland House Chester Road Darland House Chester Road, Wrexham, LL12 0DL, United Kingdom
StatusDISSOLVED
Company No.05450520
Category
Incorporated12 May 2005
Age19 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 5 days

SUMMARY

CLITHEROE PROPERTIES LIMITED is an dissolved with number 05450520. It was incorporated 19 years, 1 month, 2 days ago, on 12 May 2005 and it was dissolved 5 months, 5 days ago, on 09 January 2024. The company address is Darland House Chester Road Darland House Chester Road, Wrexham, LL12 0DL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-07

Psc name: Simon George Henry Such

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carmello Gino Paletta

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Henry Such

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carmello Gino Paletta

Appointment date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Darland House Chester Road Rossett Wrexham LL12 0DL

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

Change date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Julia Rachel Day

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Smd Directors Limited

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Lucy Ann Whitfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fractional Secretaries Limited

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Smd Directors Limited

Appointment date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2016

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2010-07-31

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-31

Officer name: Mr David Leslie Bates

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-31

Officer name: Nicholas Robert Hannah

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fractional Nominees Limited

Change date: 2010-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-01

Officer name: Fractional Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-01

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fractional Administration Solutions Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marlborough trust company LIMITED

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas robert hannah

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/08

Documents

View document PDF

Resolution

Date: 26 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/07

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: queen anne house 4 & 6 new street leicester LE1 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/06

Documents

View document PDF

Incorporation company

Date: 12 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILAMAN H LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:07610937
Status:ACTIVE
Category:Private Limited Company

INCEPTION SERVICES LTD

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:11340573
Status:ACTIVE
Category:Private Limited Company

OUT-FOXED CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUISNESS PK,POOLE,BH12 1JY

Number:09431252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALMERSFORD SOLAR LIMITED

1350 - 1360 MONTPELLIER COURT,GLOUCESTER,GL3 4AH

Number:09117395
Status:ACTIVE
Category:Private Limited Company

Q F M LIMITED

EXCHANGE HOUSE, ST CROSS LANE,ISLE OF WIGHT,PO30 5BZ

Number:04674968
Status:ACTIVE
Category:Private Limited Company

SOFTWARE INGENUITY LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03626772
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