CLARENCE DEVELOPMENT SOLUTIONS LIMITED

41 Greek Street, Stockport, SK3 8AX, Cheshire
StatusDISSOLVED
Company No.08668067
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution14 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

CLARENCE DEVELOPMENT SOLUTIONS LIMITED is an dissolved private limited company with number 08668067. It was incorporated 10 years, 9 months, 3 days ago, on 29 August 2013 and it was dissolved 3 years, 2 months, 18 days ago, on 14 March 2021. The company address is 41 Greek Street, Stockport, SK3 8AX, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Anil Tugnet

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: , 160 Kemp House City Road, London, EC1V 2NX, England

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: , Clarence House Clarence Street, Leamington Spa, CV31 2XA, England

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Kuldip Singh Gill

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kuldip Singh Gill

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Tugnet

Change date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kuldip Singh Gill

Change date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr Anil Tugnet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Old address: , 2 Wheeleys Road Edgbaston, Birmingham, West Midlands, B15 2LD, England

Change date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: , Clarence House Clarence Street, Leamington Spa, Warwickshire, CV31 2XA

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086680670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086680670002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-03

Charge number: 086680670003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Old address: , 2 Wheeleys Road, Edgbaston, Birmingham, B15 2LD, United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086680670001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086680670002

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEACH LIFE PROPERTIES LIMITED

1, CROMPTON AVENUE,BOLTON,BL2 6PG

Number:10616771
Status:ACTIVE
Category:Private Limited Company

EXPERTIAN LTD

UNIT 12 14-20 GEORGE STREET,BIRMINGHAM,B12 9RG

Number:11278914
Status:ACTIVE
Category:Private Limited Company

MOTORSPORT WOMAN LIMITED

4 BOUGHTON CHURCH COTTAGES,BOUGHTON UNDER BLEAN,ME13 9NB

Number:11175799
Status:ACTIVE
Category:Private Limited Company

PERMAQUIP MANUFACTURING LIMITED

63 CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX

Number:07398135
Status:ACTIVE
Category:Private Limited Company

STEVE BAXTER LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:10529411
Status:ACTIVE
Category:Private Limited Company

TADLEY LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10751555
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