- Company Overview for CLEEVE REALISATIONS LIMITED (02276637)
- Filing history for CLEEVE REALISATIONS LIMITED (02276637)
- People for CLEEVE REALISATIONS LIMITED (02276637)
- Charges for CLEEVE REALISATIONS LIMITED (02276637)
- Insolvency for CLEEVE REALISATIONS LIMITED (02276637)
- More for CLEEVE REALISATIONS LIMITED (02276637)
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
|
|
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 |