CLEVCHIL LTD
Status | DISSOLVED |
Company No. | 10656000 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADAPT LANDSCAPE CONSTRUCTION LTD
34 ASHDOWN ROAD,EASTLEIGH,SO53 5QW
Number: | 08923067 |
Status: | ACTIVE |
Category: | Private Limited Company |
217A ARDINA TERRACE,COLERAINE,BT51 4XL
Number: | NI651780 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANBY ROAD,IMMINGHAM,,DN40 3DX
Number: | 02754865 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 05075681 |
Status: | ACTIVE |
Category: | Private Limited Company |