Advanced company searchLink opens in new window

CLEEVE REALISATIONS LIMITED

Company number 02276637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
12 Apr 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
16 Jun 2009 CERTNM Company name changed cleeve materials handling LIMITED\certificate issued on 17/06/09
13 May 2009 287 Registered office changed on 13/05/2009 from suites 4&5 prospect house bath road trading estlightpill stroud gloucestershire GL5 3QF united kingdom
03 Apr 2009 4.20 Statement of affairs with form 4.19
03 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
03 Apr 2009 600 Appointment of a voluntary liquidator
28 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from fiddlers cottage highfield road whiteshill stroud gloucestershire GL6 6AL
17 Sep 2008 288c Director's Change of Particulars / glyn weeks / 13/08/2008 / HouseName/Number was: , now: 15; Street was: fiddlers cottage, now: munday close; Area was: highfield road, whiteshill, now: bussage; Post Code was: GL6 6AL, now: GL6 8DG
15 Sep 2008 288b Appointment Terminated Secretary alan ford
15 Sep 2008 288a Secretary appointed mr glyn eric weeks
19 Aug 2008 363a Return made up to 14/05/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / christopher dixon / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: copper beech place; Street was: 29 the stirrup, now: cainscross road; Area was: cashes green, now: ; Post Code was: GL5 4SG, now: GL5 4ES; Country was: , now: united kingdom
01 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 29/02/2008
21 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Jun 2007 363a Return made up to 14/05/07; full list of members
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
04 Oct 2006 395 Particulars of mortgage/charge
24 Aug 2006 363s Return made up to 14/05/06; full list of members
24 Aug 2006 363(353) Location of register of members address changed
24 Aug 2006 363(190) Location of debenture register address changed
02 Aug 2006 288a New director appointed