Advanced company searchLink opens in new window

CLIVE MCNELLY LIMITED

Company number 10164835

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)
28 Jul 2023 AA Micro company accounts made up to 31 May 2023
27 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 AD01 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 3 March 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jan 2019 AD01 Registered office address changed from The White Horse Easthampton Road Wokingham Berkshire RG40 3AF to C/O Go.Wessex Limited 3 Silverton High Street Yenston Somerset BA8 0NF on 18 January 2019
20 Jun 2018 AA Micro company accounts made up to 31 May 2017
20 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN England to The White Horse Easthampton Road Wokingham Berkshire RG40 3AF on 23 May 2018
01 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Stephen Erskine Love as a director on 28 November 2016