Advanced company searchLink opens in new window

CLEMENTE GAS LIMITED

Company number 09667356

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)
03 Feb 2022 AD01 Registered office address changed from 5 st. Philips Road Manchester M18 7ET England to 5 st. Philips Road Manchester M18 7ET on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 5 st. Philips Road Manchester M18 7ET on 3 February 2022
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2017 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 6 December 2017
25 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Oct 2017 CH01 Director's details changed for Mr Felicissimo Salvatore Clemente on 1 March 2017
25 Oct 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AD01 Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 1,000