21 CLARE STREET LIMITED

10 St Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.07662822
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age12 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution30 Nov 2018
Years5 years, 5 months, 21 days

SUMMARY

21 CLARE STREET LIMITED is an dissolved private limited company with number 07662822. It was incorporated 12 years, 11 months, 13 days ago, on 08 June 2011 and it was dissolved 5 years, 5 months, 21 days ago, on 30 November 2018. The company address is 10 St Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: 30 Whiteladies Road Clfiton Bristol BS8 2LG

New address: 10 st Helens Road Swansea SA1 4AW

Change date: 2017-08-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-19

Officer name: Jerzy Gerhard Wysocki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Jerzy Gerhard Wysocki

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIMED LTD.

6 MARLFIELD ROAD,ALTRINCHAM,WA15 0SQ

Number:09884791
Status:ACTIVE
Category:Private Limited Company

ABLEFLOW LIMITED

60 HOLLIES WAY,LEICESTER,LE7 9RJ

Number:02647157
Status:ACTIVE
Category:Private Limited Company

ALEM PROPERTY DEVELOPMENTS LTD

BOTTOM COTTAGE,WINCHESTER,SO21 1LY

Number:10391314
Status:ACTIVE
Category:Private Limited Company

ATP (NW) LIMITED

2 WINDLE ROAD,LIVERPOOL,L33 1AH

Number:11778705
Status:ACTIVE
Category:Private Limited Company

ESTILO ELECTRICAL SERVICES LIMITED

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:07369148
Status:ACTIVE
Category:Private Limited Company

IBC CORPORATE SOLUTIONS UK LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:10004312
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