CL NUMBER FOUR LIMITED

Register to unlock more data on OkredoRegister

CL NUMBER FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09691774

Incorporation date

17/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon09/09/2023
Application to strike the company off the register
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/08/2022
Satisfaction of charge 096917740005 in full
dot icon28/06/2022
Satisfaction of charge 096917740002 in full
dot icon28/06/2022
Satisfaction of charge 096917740003 in full
dot icon28/06/2022
Satisfaction of charge 096917740004 in full
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2022
Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2022-04-12
dot icon24/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/01/2021
All of the property or undertaking has been released from charge 096917740005
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/11/2020
Termination of appointment of Tejinder Singh Mahil as a director on 2020-11-03
dot icon27/08/2020
Registration of charge 096917740005, created on 2020-08-19
dot icon07/08/2020
Satisfaction of charge 096917740001 in full
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/12/2019
Registration of charge 096917740004, created on 2019-12-16
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Change of details for Ms Kate Mary-Lou O'donovan as a person with significant control on 2016-09-06
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon04/05/2018
Registration of charge 096917740002, created on 2018-05-01
dot icon04/05/2018
Registration of charge 096917740003, created on 2018-05-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon29/11/2017
Change of details for Ms Kate Mary-Lou O'donovan as a person with significant control on 2016-11-28
dot icon12/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon30/01/2017
Registration of charge 096917740001, created on 2017-01-26
dot icon14/12/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/11/2016
Registered office address changed from Lamce Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB England to Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB on 2016-11-17
dot icon17/11/2016
Director's details changed for Mr Tejinder Singh Mahil on 2016-11-17
dot icon17/11/2016
Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB on 2016-11-17
dot icon07/11/2016
Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU England to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 2016-11-07
dot icon26/09/2016
Termination of appointment of Joseph Louis Bush as a director on 2016-09-02
dot icon26/09/2016
Appointment of Ms Kate O'donovan as a director on 2016-09-02
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/09/2015
Registered office address changed from 9 Church Street Hampton TW12 2EB United Kingdom to Green Cottage Angel Road Thames Ditton Surrey KT7 0AU on 2015-09-30
dot icon30/09/2015
Appointment of Mr Tejinder Singh Mahil as a director on 2015-09-23
dot icon30/09/2015
Termination of appointment of Geoffrey Dowell as a director on 2015-09-23
dot icon17/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-98.43 % *

* during past year

Cash in Bank

£211.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
724.75K
-
0.00
13.45K
-
2022
1
1.91K
-
0.00
211.00
-
2022
1
1.91K
-
0.00
211.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.91K £Descended-99.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.00 £Descended-98.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahil, Tejinder Singh
Director
23/09/2015 - 03/11/2020
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CL NUMBER FOUR LIMITED

CL NUMBER FOUR LIMITED is an(a) Dissolved company incorporated on 17/07/2015 with the registered office located at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CL NUMBER FOUR LIMITED?

toggle

CL NUMBER FOUR LIMITED is currently Dissolved. It was registered on 17/07/2015 and dissolved on 05/12/2023.

Where is CL NUMBER FOUR LIMITED located?

toggle

CL NUMBER FOUR LIMITED is registered at 3 Alexandra Terrace, Sherfield-On-Loddon, Hook RG27 0BY.

What does CL NUMBER FOUR LIMITED do?

toggle

CL NUMBER FOUR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CL NUMBER FOUR LIMITED have?

toggle

CL NUMBER FOUR LIMITED had 1 employees in 2022.

What is the latest filing for CL NUMBER FOUR LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.