Advanced company searchLink opens in new window

CLEVES HOUSE CONSULTING LTD

Company number 09994994

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)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2022 600 Appointment of a voluntary liquidator
16 Dec 2022 LIQ10 Removal of liquidator by court order
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 LIQ10 Removal of liquidator by court order
09 Apr 2021 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 9 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
07 Apr 2021 LIQ01 Declaration of solvency
29 Mar 2021 AA01 Previous accounting period shortened from 28 February 2022 to 23 March 2021
15 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 PSC04 Change of details for Mrs Sonja Paulina Hill as a person with significant control on 9 May 2017
18 Jul 2017 PSC04 Change of details for Mr James Jasper Hill as a person with significant control on 9 May 2017
14 Jun 2017 CH01 Director's details changed for Mrs Sonja Paulina Hill on 9 May 2017
14 Jun 2017 CH01 Director's details changed for Mr James Jasper Hill on 9 May 2017