CLERE PERSPECTIVE LIMITED
Status | DISSOLVED |
Company No. | 08321086 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
CLERE PERSPECTIVE LIMITED is an dissolved private limited company with number 08321086. It was incorporated 11 years, 4 months, 30 days ago, on 06 December 2012 and it was dissolved 4 years, 3 months, 15 days ago, on 21 January 2020. The company address is Pound Court Pound Court, Newbury, RG14 6AA, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-14
Psc name: Rosemary Mapplebeck
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Douglas Mapplebeck
Change date: 2018-12-14
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Mr Kevin Douglas Mapplebeck
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-12
Psc name: Rosemary Mapplebeck
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Douglas Mapplebeck
Change date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: Pound Court Pound Street Newbury Berkshire RG14 6AA
Old address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rosemary Mapplebeck
Change date: 2017-12-07
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr Kevin Douglas Mapplebeck
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Douglas Mapplebeck
Change date: 2013-10-23
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom
Change date: 2013-09-30
Documents
Some Companies
KIDSONS,30 PRINCES STREET,IP1 1RJ
Number: | 01358618 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG
Number: | 03083806 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP30393R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
26 SOUTHEND,TREDEGAR,NP22 4JN
Number: | 08905922 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 OLD AIRFIELD,CAMBS,PE28 2SH
Number: | 03326658 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON LOFT CLIFTON ROAD,NEWPORT,NP20 4EW
Number: | 11071663 |
Status: | ACTIVE |
Category: | Private Limited Company |