Clarence Development Solutions Limited

DataGardener
dissolved

Clarence Development Solutions Limited

08668067Private Limited With Share Capital

41 Greek Street, Stockport, Cheshire, SK38AX
Incorporated

29/08/2013

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Clarence Development Solutions Limited (08668067) is a private limited with share capital incorporated on 29/08/2013 (12 years old) and registered in cheshire, SK38AX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 29/08/2013
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

6

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:14-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Incorporation Company
Category:Incorporation
Date:29-08-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/05/2018
Filing Date10/10/2017
Latest Accounts31/08/2016

Trading Addresses

160 Kemp House City Road, London, EC1V2NX
41 Greek Street, Stockport, SK38AXRegistered

Contact

41 Greek Street, Stockport, Cheshire, SK38AX