CLEMENTS CONSULTING LIMITED

Leonard Curtis House Leonard Curtis House, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.06283473
CategoryPrivate Limited Company
Incorporated18 Jun 2007
Age17 years, 16 days
JurisdictionEngland Wales
Dissolution04 Apr 2022
Years2 years, 3 months

SUMMARY

CLEMENTS CONSULTING LIMITED is an dissolved private limited company with number 06283473. It was incorporated 17 years, 16 days ago, on 18 June 2007 and it was dissolved 2 years, 3 months ago, on 04 April 2022. The company address is Leonard Curtis House Leonard Curtis House, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2021

Action Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-03

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

Old address: 35 Bramley Road Ealing London W5 4st

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-16

Psc name: Mr Samuel Alan Clements

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aneta Jolanta Clements

Notification date: 2016-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Alan Clements

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aneta Jolanta Clements

Appointment date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Sam Clements

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Parker Cavendish Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-18

Officer name: Parker Cavendish Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Sam Clements

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 28 church road stanmore HA7 4XR

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 18 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBVL LIMITED

7 EZRA STREET,LONDON,E2 7RH

Number:10141347
Status:ACTIVE
Category:Private Limited Company

G. T. THOMPSON LIMITED

6 GRASSINGTON AVENUE, ROMANBY,NORTH YORKSHIRE,DL7 8SY

Number:05736226
Status:ACTIVE
Category:Private Limited Company

IN OUT SOLUTIONS LTD

UNIT 2,LEEDS,LS12 6EZ

Number:08388568
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE SUPPORT LIVING LIMITED

22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:11663761
Status:ACTIVE
Category:Private Limited Company

PR GAS SERVICES LTD

32 GLENBROOKE TERRACE,GATESHEAD,NE9 6AJ

Number:10775930
Status:ACTIVE
Category:Private Limited Company

SEVERN VALE AGRICULTURE LIMITED

44 SOMERFORD ROAD,CIRENCESTER,GL7 1TX

Number:06404624
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