- Company Overview for CLEVES HOUSE CONSULTING LTD (09994994)
- Filing history for CLEVES HOUSE CONSULTING LTD (09994994)
- People for CLEVES HOUSE CONSULTING LTD (09994994)
- Insolvency for CLEVES HOUSE CONSULTING LTD (09994994)
- More for CLEVES HOUSE CONSULTING LTD (09994994)
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
|
|
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 |