Advanced company searchLink opens in new window

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

Company number 04179455

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 TM01 Termination of appointment of Simon Burnett as a director on 19 March 2019
20 Mar 2019 TM02 Termination of appointment of Simon Burnett as a secretary on 19 March 2019
28 Feb 2019 TM01 Termination of appointment of Tim John Hipperson as a director on 27 February 2019
27 Feb 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 26 February 2019
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
20 Nov 2017 TM01 Termination of appointment of Carl John Peat as a director on 10 October 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Feb 2017 AA Full accounts made up to 31 July 2016
10 Jan 2017 TM01 Termination of appointment of Jonathan Kemspter as a director on 31 December 2016
10 Jan 2017 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
07 May 2016 AA Full accounts made up to 31 July 2015
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
27 Nov 2015 TM01 Termination of appointment of Andrew Richardson as a director on 27 October 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture, agreement etc 20/04/2015
22 Apr 2015 MR01 Registration of charge 041794550003, created on 20 April 2015
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
18 Mar 2015 AD02 Register inspection address has been changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
18 Mar 2015 AD03 Register(s) moved to registered inspection location 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
19 Jan 2015 AA Full accounts made up to 31 July 2014
07 Nov 2014 AP01 Appointment of Mr Jonathan Kemspter as a director on 28 October 2014
16 Oct 2014 AD01 Registered office address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014
30 Apr 2014 AA Full accounts made up to 31 July 2013