CLARENCE DEVELOPMENT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08668067 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086680670001
Documents
Mortgage satisfy charge full
Date: 25 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086680670002
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086680670001
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086680670002
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1, CROMPTON AVENUE,BOLTON,BL2 6PG
Number: | 10616771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 14-20 GEORGE STREET,BIRMINGHAM,B12 9RG
Number: | 11278914 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 10529411 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10751555 |
Status: | ACTIVE |
Category: | Private Limited Company |