Advanced company searchLink opens in new window

MY CLEVER LIMITED

Company number 08571693

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)
14 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2019 AD01 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Frp Advisory 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 9 August 2019
08 Aug 2019 LIQ01 Declaration of solvency
08 Aug 2019 600 Appointment of a voluntary liquidator
08 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-17
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
10 Dec 2018 AD01 Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 10 December 2018
05 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 PSC04 Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Jul 2017 PSC01 Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016
29 Mar 2017 AD01 Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017
12 Jan 2017 AD01 Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,100
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,100.00
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
26 Jun 2015 CH01 Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015
27 May 2015 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015