CLUNDERWEN SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England
StatusDISSOLVED
Company No.10306105
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 26 days

SUMMARY

CLUNDERWEN SERVICES LTD is an dissolved private limited company with number 10306105. It was incorporated 7 years, 9 months, 20 days ago, on 01 August 2016 and it was dissolved 1 year, 26 days ago, on 25 April 2023. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2022-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: Julie Elizabeth Yorke

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: Robert Henry Bouskill

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chelsie Angela Harrison

Cessation date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Jackson

Cessation date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-17

Psc name: Michael John Hall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Bouskill

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chelsie Angela Harrison

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Richard James Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth Yorke

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 29 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Henry Bouskill

Change date: 2016-08-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Chelsie Angela Harrison

Change date: 2016-08-17

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Henry Bouskill

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Chelsie Angela Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Jackson

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Julie Elizabeth Yorke

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVING HIGHER HEIGHTS LTD

22 RYECROFT AVENUE,WOLVERHAMPTON,WV4 5UQ

Number:11906957
Status:ACTIVE
Category:Private Limited Company

JAMIE CATTERMOLE LIMITED

WILLIAM BURDFORD HOUSE,CHELTENHAM,GL50 2LB

Number:11120943
Status:ACTIVE
Category:Private Limited Company

KINSCOLE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11017244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAMBTON PROPERTY LTD

21 RILEY AVENUE,HERNE BAY,CT6 8AT

Number:11944827
Status:ACTIVE
Category:Private Limited Company

PRO 247 LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06231341
Status:ACTIVE
Category:Private Limited Company

TIMON SOLUTIONS LIMITED

11 MARROW MEADE,FLEET,GU51 1HH

Number:10609658
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