CLERE'S LIMITED
Company Documents
Date | Description |
---|---|
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
28/06/2128 June 2021 | Director's details changed for Mr. Stephen John Clere on 2021-06-28 |
28/06/2128 June 2021 | Secretary's details changed for Mr. Stephen John Clere on 2021-06-28 |
28/06/2128 June 2021 | Change of details for Mr. Stephen John Clere as a person with significant control on 2021-06-28 |
06/05/216 May 2021 | PREVSHO FROM 28/02/2022 TO 30/04/2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021Analyse these accounts |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 6 SUNNINGDALE AMINGTON TAMWORTH STAFFORDSHIRE B77 4NW UNITED KINGDOM |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020Analyse these accounts |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM SUITE 303 65 CHURCH STREET BIRMINGHAM B3 2DP UNITED KINGDOM |
26/11/1926 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MCA BUSINESS SUITE 16D THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 7LR UNITED KINGDOM |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM GEORGE NOTT HOUSE 119 HOLLOWAY ROAD BIRMINGHAM WEST MIDLANDS B1 1QP |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CLERE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
28/10/1328 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
08/10/128 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/11/1016 November 2010 | VARYING SHARE RIGHTS AND NAMES |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CLERE |
12/10/0912 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/10/0817 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/10/0712 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/10/0630 October 2006 | RETURN MADE UP TO 08/10/06; NO CHANGE OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/10/054 October 2005 | RETURN MADE UP TO 08/10/05; NO CHANGE OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company