CLEIFIOG RENTALS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of Claire Helen Russell as a director on 2022-09-13

View Document

21/09/2221 September 2022 Cessation of Claire Helen Russell as a person with significant control on 2022-09-13

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registration of charge 132036230003, created on 2021-11-24

View Document

19/10/2119 October 2021 Registration of charge 132036230001, created on 2021-10-15

View Document

19/10/2119 October 2021 Registration of charge 132036230002, created on 2021-10-15

View Document

30/07/2130 July 2021 Notification of Claire Helen Russell as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Cessation of Claire Helen Russell as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Notification of Benjamin Peter Russell as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Cessation of Benjamin Peter Russell as a person with significant control on 2021-07-28

View Document

09/04/219 April 2021 COMPANY NAME CHANGED BALTIC COMMERCIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE RUSSELL

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MRS CLAIRE HELEN RUSSELL

View Document

16/02/2116 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company