CLEASBY ENGINE SERVICES (MOTOR FACTORS) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Appointment of a voluntary liquidator |
| 21/10/2521 October 2025 New | Statement of affairs |
| 21/10/2521 October 2025 New | Registered office address changed from 1a Bowden Place St Johns Road Meadowfield Durham Co Durham DH7 8TB to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-10-21 |
| 21/10/2521 October 2025 New | Resolutions |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/09/2215 September 2022 | Change of details for Mrs Lucie Jane Beresford as a person with significant control on 2022-09-15 |
| 15/09/2215 September 2022 | Director's details changed for Mrs Lucie Jane Beresford on 2022-09-15 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 15/09/2215 September 2022 | Director's details changed for Robert Beresford on 2022-09-15 |
| 15/09/2215 September 2022 | Change of details for Robert Beresford as a person with significant control on 2022-09-15 |
| 17/02/2217 February 2022 | Confirmation statement made on 2021-09-20 with updates |
| 17/02/2217 February 2022 | Notification of Lucie Jane Beresford as a person with significant control on 2020-09-20 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 16/02/2116 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
| 12/05/2012 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 26/04/2026 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109627380001 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MRS LUCIE JANE BERESFORD |
| 28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CURREXT FROM 30/09/2018 TO 31/10/2018 |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
| 27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 6 LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HG ENGLAND |
| 14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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