CLEVERLEY BUILDERS LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 10044205 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CLEVERLEY BUILDERS LIMITED is an voluntary-arrangement private limited company with number 10044205. It was incorporated 8 years, 2 months, 29 days ago, on 04 March 2016. The company address is Dilharem Whitchurch Lane Dilharem Whitchurch Lane, Bristol, BS13 7TA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Apr 2024
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 24 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-10
New address: Dilharem Whitchurch Lane Bishopsworth Bristol BS13 7TA
Old address: 18 Melvin Square Knowle Bristol BS4 1LZ England
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: Leigh House Whitchurch Lane Bishopsworth Bristol BS13 7TA United Kingdom
Change date: 2021-08-25
New address: 18 Melvin Square Knowle Bristol BS4 1LZ
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Cessation of a person with significant control
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Michael Cleverley
Cessation date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reuben John Britton
Cessation date: 2018-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Cleverley
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Reuben John Britton
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Some Companies
AXIOM HOUSE,WELHAM GREEN,AL9 7JL
Number: | 07823661 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN CONSULTING (SUSSEX) LIMITED
1ST FLOOR REDINGTON COURT,HOVE,BN3 2BB
Number: | 07114001 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 08989008 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIZ MCPHAIL CONSULTING LIMITED
31 TEME AVENUE,MALVERN,WR14 2XA
Number: | 11239233 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 ALBERT DRIVE,GLASGOW,G41 5PH
Number: | SC330809 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALA ATKINSON 43 UPTON LANE,LONDON,E7 9PA
Number: | 08874512 |
Status: | ACTIVE |
Category: | Private Limited Company |