CLC CONSULTING LTD

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.09367836
CategoryPrivate Limited Company
Incorporated29 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution06 Oct 2021
Years2 years, 8 months, 7 days

SUMMARY

CLC CONSULTING LTD is an dissolved private limited company with number 09367836. It was incorporated 9 years, 5 months, 15 days ago, on 29 December 2014 and it was dissolved 2 years, 8 months, 7 days ago, on 06 October 2021. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 23 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Old address: 114 High Street Cranfield Beds MK43 0DG

New address: 100 st James Road Northampton NN5 5LF

Change date: 2019-08-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Liam James Carroll

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Liam James Carroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Carroll

Appointment date: 2014-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cavill Vowles

Termination date: 2014-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-29

Officer name: Clare Tyers

Documents

View document PDF

Incorporation company

Date: 29 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STAR CONSULTANCY LIMITED

CHAPEL HOUSE HAREWOOD ROAD,WETHERBY,LS22 5BL

Number:04658160
Status:ACTIVE
Category:Private Limited Company

CREATING CHANGE LTD

1 THACKNEY LEYS,LEICESTER,LE8 0SX

Number:05577794
Status:ACTIVE
Category:Private Limited Company

HASSAN MORSI LIMITED

3 HAGLEY COURT SOUTH,BRIERLEY HILLS,DY5 1XE

Number:11229843
Status:ACTIVE
Category:Private Limited Company

KEMLEY LIMITED

KENMILD,CLAVERLEY,

Number:02286776
Status:ACTIVE
Category:Private Limited Company

PMS CONSULTING LIMITED

HIGH VIEW HOUSE 42 CLOVES HILL,ILKESTON,DE7 6DH

Number:08060462
Status:ACTIVE
Category:Private Limited Company

SELECT DEVELOPMENT CONSULTANCY LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:06577680
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