CLANIG LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.08484469
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution03 Oct 2019
Years4 years, 8 months, 12 days

SUMMARY

CLANIG LIMITED is an dissolved private limited company with number 08484469. It was incorporated 11 years, 2 months, 4 days ago, on 11 April 2013 and it was dissolved 4 years, 8 months, 12 days ago, on 03 October 2019. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Kendal House 41 Scotland Street Sheffield S3 7BS

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 23 Burleigh Close Carlton Nottingham NG4 3AB England

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: Unit 15 Carlton Business Centre Station Road Carlton Nottingham NG4 3AA

New address: 23 Burleigh Close Carlton Nottingham NG4 3AB

Change date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Nigel Patrick Watson

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claudia Ursula Watson

Change date: 2014-04-09

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIFFUSION HR LTD

WEAVERS, UNIT 22 ENSIGN BUSINESS CENTRE, WESTWOOD WAY,COVENTRY,CV4 8JA

Number:07774578
Status:ACTIVE
Category:Private Limited Company

MAEGRACE ELECTRICAL LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07866476
Status:LIQUIDATION
Category:Private Limited Company

N.C. PALLETT NURSERIES LIMITED

ARMS & ARCHERY THRIFT LANE,WARE,SG12 9QS

Number:00762165
Status:ACTIVE
Category:Private Limited Company

SHADI MIRKHAN LTD

49 GREAT PORTLAND STREET,LONDON,W1W 7HG

Number:09731714
Status:ACTIVE
Category:Private Limited Company

TESCO PENL LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:06479938
Status:ACTIVE
Category:Private Limited Company

TGMJ ENTERPRISES LTD

22 BELLE WALK,BIRMINGHAM,B13 9DE

Number:08390141
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