CLIVE AND JERRY LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/12/2021 December 2020 29/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

06/03/206 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 29/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

04/01/184 January 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JUSTIN GALLAHER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 50

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE YAXLEY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

24/03/1624 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information