CLEARY CONSULTANCY LIMITED

Oak View, Manshay Farm Oak View, Manshay Farm, Bridport, DT6 5PZ, Dorset, England
StatusDISSOLVED
Company No.05981151
CategoryPrivate Limited Company
Incorporated27 Oct 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Fernandes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER ACCESS SPACE LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:09827804
Status:ACTIVE
Category:Private Limited Company

ASHTON LIMITED

FLAT 1 RANDOLPH COURT,HARROW,HA1 2NU

Number:01820764
Status:ACTIVE
Category:Private Limited Company

INVOTEC SOLUTIONS LIMITED

UNIT 3 DEEPING GATE,MILTON KEYNES,MK13 0DE

Number:05426719
Status:ACTIVE
Category:Private Limited Company

JOSS MOONEY LIMITED

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

SKMPRIOR LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10079975
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