INDUSTRIAL CLUTCH AND BRAKE SERVICES LTD
Status | DISSOLVED |
Company No. | 07307017 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 5 months, 24 days |
SUMMARY
INDUSTRIAL CLUTCH AND BRAKE SERVICES LTD is an dissolved private limited company with number 07307017. It was incorporated 13 years, 9 months, 22 days ago, on 07 July 2010 and it was dissolved 4 years, 5 months, 24 days ago, on 05 November 2019. The company address is 10 Field Street 10 Field Street, Loughborough, LE12 9AL, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Resolution
Date: 28 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: Unit 4 Oaks Industrial Estate Festival Drive Loughborough Leicestershire LE11 5XN
Change date: 2016-06-02
New address: C/O Taxassist Accountants 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-03
Officer name: Mr Alan Jason Reason
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Old address: Unit 16 Atlas Court Coalville Leicestershire LE67 3FL
Change date: 2015-02-25
New address: Unit 4 Oaks Industrial Estate Festival Drive Loughborough Leicestershire LE11 5XN
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Old address: 10 Field Street Shepshed Loughborough LE12 9AL England
Change date: 2010-10-05
Documents
Legacy
Date: 01 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
FLAT 22 SABIN GATES,BRACKNELL,RG12 7AG
Number: | 11633330 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSUMER CODE FOR HOME BUILDERS LIMITED
WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH
Number: | 07081414 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IRRIDIAN INDUSTRIAL ELECTRONICS LIMITED
UNIT 2B ADMIRAL BUSINESS PARK,CRAMLINGTON,NE23 1WG
Number: | 09909717 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07936041 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED PEN COMMUNICATIONS LIMITED
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 10116681 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FINKLE STREET,STOCKTON-ON-TEES,TS18 1AR
Number: | 11331624 |
Status: | ACTIVE |
Category: | Private Limited Company |