CLERESTOREY LTD

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a members' voluntary winding up

View Document

18/08/2318 August 2023 Register inspection address has been changed to 21 Exbury Road Catford London SE6 4NB

View Document

20/07/2320 July 2023 Registered office address changed from 21 Exbury Road Catford London SE6 4NB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-07-20

View Document

06/07/236 July 2023 Declaration of solvency

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2328 January 2023 Appointment of Mrs Wendy Jacqueline Brewer as a director on 2022-01-11

View Document

27/01/2327 January 2023 Termination of appointment of Michael Roger Brewer as a director on 2022-01-11

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER BREWER / 05/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 9 ADDISON CLOSE NORTHWOOD MIDDLESEX HA6 1TA

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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