CLIVE MCNELLY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Registered office address changed from C/O Go.Wessex Limited 3 Silverton High Street Yenston Somerset BA8 0NF United Kingdom to C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 2022-03-03

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM THE WHITE HORSE EASTHAMPTON ROAD WOKINGHAM BERKSHIRE RG40 3AF

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM JOSEPH S O'NEILL LIMITED 1 HIGH STREET WINCANTON SOMERSET BA9 9JN ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR CLIVE RAYMOND MCNELLY

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVE

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED VISUAL EUPHORIA LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

06/06/166 June 2016 COMPANY NAME CHANGED LANDSCAPE PHOTOGRAPHER OF THE YEAR LTD CERTIFICATE ISSUED ON 06/06/16

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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