CLEMENTS PLACE LTD

1 - 5 Nelson Street, Southend On Sea, SS1 1EG, Essex
StatusDISSOLVED
Company No.08232006
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 9 days

SUMMARY

CLEMENTS PLACE LTD is an dissolved private limited company with number 08232006. It was incorporated 11 years, 8 months, 21 days ago, on 27 September 2012 and it was dissolved 4 years, 11 months, 9 days ago, on 09 July 2019. The company address is 1 - 5 Nelson Street, Southend On Sea, SS1 1EG, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robert Newton

Change date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

New address: 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robert Newton

Change date: 2012-09-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Robert Newton

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Newton

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM KNIPE LIMITED

LAUREL GARTH CHURCH ROAD,GRANGE-OVER-SANDS,LA11 7QH

Number:07973244
Status:ACTIVE
Category:Private Limited Company

AVON INVESTMENTS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08491173
Status:ACTIVE
Category:Private Limited Company

CROMAC QUAY LIMITED

GROUND FLOOR 1,BELFAST,BT7 2JD

Number:NI619208
Status:ACTIVE
Category:Private Limited Company

JM PLUMBING & HEATING SOLUTIONS LTD

AVINS BRIDGE HOUSE,ARDINGLY,RH17 6SH

Number:09956282
Status:ACTIVE
Category:Private Limited Company

M.I.S.S. OPHTHALMICS LIMITED

3 RYDER COURT, SAXON WAY EAST,CORBY,NN18 9NX

Number:05243460
Status:ACTIVE
Category:Private Limited Company

MALA CHERGA THEATRE

38 ARMITAGE HOUSE,LONDON,NW1 6SU

Number:07029393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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