CLEARPOINT CONSULTING LIMITED

Brynford House Brynford House, Holywell, CH8 7RD, Flintshire, United Kingdom
StatusDISSOLVED
Company No.07489575
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 1 month, 1 day

SUMMARY

CLEARPOINT CONSULTING LIMITED is an dissolved private limited company with number 07489575. It was incorporated 13 years, 5 months, 24 days ago, on 12 January 2011 and it was dissolved 5 years, 1 month, 1 day ago, on 04 June 2019. The company address is Brynford House Brynford House, Holywell, CH8 7RD, Flintshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Miss Lisa Nicole Cash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: The Gables 10 Dawlish Road Irby Wirral CH61 2XP

New address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 03 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Miss Lisa Nicole Cash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: Waen Rodyn House the Old Rose Gardens Mold Road Bodfari Denbighshire LL16 4DR

New address: The Gables 10 Dawlish Road Irby Wirral CH61 2XP

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Miss Lisa Nicole Cash

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Ms Lisa Nicole Cash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 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: 24 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Ms Lisa Nicole Cash

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Ms Lisa Nicole Cash

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Ms Lisa Nicole Cash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Ms Lisa Nicole Cash

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON CREATIVES LIMITED

39 BUSH FARM DRIVE,BRIGHTON,BN41 2GY

Number:08268171
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE LITERARY FESTIVAL LIMITED

7 DOWNING PLACE,CAMBRIDGE,CB2 3EL

Number:06599041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DM PREP LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09508125
Status:ACTIVE
Category:Private Limited Company

FAIRY HILL CAKERY LIMITED

26 TAVERNER SQUARE,LONDON,N5 2PA

Number:11101486
Status:ACTIVE
Category:Private Limited Company

KNOCKOUT FITNESS LIMITED

46 RAVENSDALE ROAD,DARLINGTON,DL3 8EA

Number:10772418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.F.HOMES LIMITED

SUITE 9 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:09097206
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