CLEE CAR SALES LTD
Status | ACTIVE |
Company No. | 09619065 |
Category | Private Limited Company |
Incorporated | 02 Jun 2015 |
Age | 9 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLEE CAR SALES LTD is an active private limited company with number 09619065. It was incorporated 9 years, 3 days ago, on 02 June 2015. The company address is 2 Neptune Street, Cleethorpes, DN35 8BE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-31
Psc name: Bethany Marie Rose
Documents
Termination director company with name termination date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Sinclair
Termination date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-01
Psc name: Lee Sinclair
Documents
Appoint person director company with name date
Date: 31 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bethany Marie Rose
Appointment date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: R/O 3-21 Brereton Avenue Cleethorpes DN35 7RP England
New address: 2 Neptune Street Cleethorpes DN35 8BE
Change date: 2021-03-19
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-20
Psc name: Bethany Marie Rose Sinclair
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethany Marie Rose Sinclair
Termination date: 2021-02-20
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Sinclair
Appointment date: 2021-01-01
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Lee Sinclair
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-18
Psc name: Bethany Marie Rose Sinclair
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Lee Sinclair
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Sinclair
Termination date: 2020-05-18
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Sinclair
Termination date: 2020-05-18
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Marie Sinclair
Appointment date: 2020-02-02
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: Pitch 1 Neptune Street Cleethorpes DN35 8BE England
New address: R/O 3-21 Brereton Avenue Cleethorpes DN35 7RP
Change date: 2020-03-19
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Miss Bethany Marie Rose Sinclair
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-08
Officer name: Miss Bethany Marie Rose Sinclair
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Pitch 1 Neptune Street Cleethorpes DN35 8BE
Old address: 23 Chantry Lane Grimsby N E Lincolnshire DN31 2LP United Kingdom
Change date: 2019-10-02
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Some Companies
ASPECT FOUR DEMOLITION SERVICES LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06917042 |
Status: | ACTIVE |
Category: | Private Limited Company |
G M INVESTMENT TRUSTEES LIMITED
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 02228260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPELINE TESTING SERVICES LIMITED
HIVIEW HOUSE,LONDON,NW5 1TN
Number: | 00931022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE HANDS ASSET MANAGEMENT LTD
125B DORMANSIDE ROAD,GLASGOW,G53 5XS
Number: | SC595350 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRENGTH IN NUMBERS TRAINING LIMITED
20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP
Number: | 10667029 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 11644247 |
Status: | ACTIVE |
Category: | Private Limited Company |