Advanced company searchLink opens in new window

DATA CLEVER LIMITED

Company number 08826837

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)
02 May 2024 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 November 2018
02 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 November 2017
03 Jan 2017 AD01 Registered office address changed from 3a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017
30 Dec 2016 4.20 Statement of affairs with form 4.19
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
31 Dec 2015 AD03 Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
31 Dec 2015 AD02 Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
11 Mar 2014 AP01 Appointment of John Michael Carr as a director
11 Mar 2014 AP01 Appointment of Stuart Carr as a director
13 Feb 2014 TM01 Termination of appointment of Philip Denton as a director
30 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted