KLEARY LIMITED
Status | DISSOLVED |
Company No. | 09486830 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
KLEARY LIMITED is an dissolved private limited company with number 09486830. It was incorporated 9 years, 2 months, 20 days ago, on 12 March 2015 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is 4 Hall Street, Soham, CB7 5BS, Ely.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-28
New address: 4 Hall Street Soham Ely CB7 5BS
Old address: The Famous Crown 770 Wilmslow Road Manchester Lancashire M20 2DR
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Genevieve Molloy
Termination date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
New address: The Famous Crown 770 Wilmslow Road Manchester Lancashire M20 2DR
Old address: 318a St. Albans Road Watford WD24 6PQ United Kingdom
Change date: 2018-11-15
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-28
Officer name: Ms Genevieve Molloy
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Administrative restoration company
Date: 06 Aug 2018
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-28
Officer name: Mark Andrew Dazell
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Some Companies
THE OLD BREWERY THE STOCKS,MILTON KEYNES,MK19 7JD
Number: | 07703801 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
21-24 REGAL ROAD,WISBECH,PE13 2RQ
Number: | 00912230 |
Status: | ACTIVE |
Category: | Private Limited Company |
124A MAIN STREET,ILKLEY,LS29 7JP
Number: | 08852897 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 BEACONSFIELD ROAD,LONDON,N11 3BA
Number: | 11503719 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PANNAL ASH DRIVE,NORTH YORKSHIRE,HG2 0JB
Number: | 04163360 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10574R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |