CLEARY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05981151 |
Category | Private Limited Company |
Incorporated | 27 Oct 2006 |
Age | 17 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 26 days |
SUMMARY
CLEARY CONSULTANCY LIMITED is an dissolved private limited company with number 05981151. It was incorporated 17 years, 7 months, 12 days ago, on 27 October 2006 and it was dissolved 4 years, 9 months, 26 days ago, on 13 August 2019. The company address is Oak View, Manshay Farm Oak View, Manshay Farm, Bridport, DT6 5PZ, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-04
New address: Oak View, Manshay Farm Marshwood Bridport Dorset DT6 5PZ
Old address: Holly Dene Tubbs Lane Highclere Newbury Berkshire RG20 9PP
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Maria Storm Chosan Fernandes
Change date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: the Studio, 2 Flexford Cottages Westridge, Highclere Newbury RG20 9PX
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Fernandes
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Frances Maria Storm Chosan Fernandes
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 8 kings road clifton bristol BS8 4AB
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 28 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pro 5627 LIMITED\certificate issued on 28/11/06
Documents
Legacy
Date: 31 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/10/06-31/10/06 £ si 1@1=1 £ ic 1/2
Documents
Some Companies
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 09827804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 RANDOLPH COURT,HARROW,HA1 2NU
Number: | 01820764 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 DEEPING GATE,MILTON KEYNES,MK13 0DE
Number: | 05426719 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMSON & CROFT LLP 81,MANCHESTER,M2 4AH
Number: | 10273834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK HAMILTON CONSULTING LIMITED
HILL BREEZE, BACK LANE,PERSHORE,WR10 3DP
Number: | 05201066 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10079975 |
Status: | ACTIVE |
Category: | Private Limited Company |