Advanced company searchLink opens in new window

CLEEVE ELECTRICAL SERVICES LTD

Company number 05450540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
09 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
07 Jun 2018 TM02 Termination of appointment of Gardner Brown Limited as a secretary on 1 April 2018
30 Apr 2018 AD01 Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 30 April 2018
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 21
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 21
16 May 2014 CH01 Director's details changed for Neil Betteridge on 31 December 2013
28 Apr 2014 AP04 Appointment of Gardner Brown Limited as a secretary
28 Apr 2014 TM02 Termination of appointment of Sandra Betteridge as a secretary
03 Feb 2014 AD01 Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 3 February 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013