CLEVCHIL LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10656000
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 3 days

SUMMARY

CLEVCHIL LTD is an dissolved private limited company with number 10656000. It was incorporated 7 years, 3 months ago, on 07 March 2017 and it was dissolved 4 years, 4 months, 3 days ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-07

Psc name: Nathan Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Enriquez

Notification date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Christopher Enriquez

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Enriquez

Appointment date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

New address: Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Dr Manuel Santos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Edwards

Termination date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Edwards

Termination date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: Flat 1 Regent Road Blackpool FY1 4LY United Kingdom

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT LANDSCAPE CONSTRUCTION LTD

34 ASHDOWN ROAD,EASTLEIGH,SO53 5QW

Number:08923067
Status:ACTIVE
Category:Private Limited Company

ARDINA FLOORING LIMITED

217A ARDINA TERRACE,COLERAINE,BT51 4XL

Number:NI651780
Status:ACTIVE
Category:Private Limited Company

GRIMSBY SHEET METAL LIMITED

MANBY ROAD,IMMINGHAM,,DN40 3DX

Number:02754865
Status:ACTIVE
Category:Private Limited Company

LANDWINTER LIMITED

FIRST FLOOR 25 CHERTSEY ROAD,WOKING,GU24 8PD

Number:10155617
Status:ACTIVE
Category:Private Limited Company

SAUNDERSFOOT NEW YEARS DAY SWIM LTD

18 WHITLOW,SAUNDERSFOOT,SA69 9AE

Number:08847699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPEED 9861 LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:05075681
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