CLABASH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLABASH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07516333

Incorporation date

03/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon24/07/2023
Final Gazette dissolved following liquidation
dot icon24/04/2023
Return of final meeting in a members' voluntary winding up
dot icon08/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09
dot icon10/08/2022
Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-10
dot icon08/08/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon14/07/2021
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-07-14
dot icon13/07/2021
Appointment of a voluntary liquidator
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Declaration of solvency
dot icon16/06/2021
Satisfaction of charge 075163330002 in full
dot icon10/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 075163330002
dot icon23/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon10/02/2020
Change of details for Mr. Steven Ian Ball as a person with significant control on 2020-02-10
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2019-05-24
dot icon24/05/2019
Change of details for Mr. Rizwan Khaleel Shaikh as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr. Steven Ian Ball on 2019-05-24
dot icon13/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon05/02/2019
Change of details for Mr. Steven Ian Ball as a person with significant control on 2019-01-01
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Mr. Steven Ian Ball on 2018-04-24
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon07/12/2017
Registration of charge 075163330002, created on 2017-12-01
dot icon07/12/2017
Satisfaction of charge 1 in full
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/02/2016
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2016-02-04
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon18/06/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 2014-06-18
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr. Steven Ian Ball on 2012-06-01
dot icon30/10/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon03/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Appointment of Mr. Stephen Ian Ball as a director
dot icon29/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLABASH HOLDINGS LIMITED

CLABASH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/02/2011 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLABASH HOLDINGS LIMITED?

toggle

CLABASH HOLDINGS LIMITED is currently Dissolved. It was registered on 03/02/2011 and dissolved on 24/07/2023.

Where is CLABASH HOLDINGS LIMITED located?

toggle

CLABASH HOLDINGS LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does CLABASH HOLDINGS LIMITED do?

toggle

CLABASH HOLDINGS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CLABASH HOLDINGS LIMITED?

toggle

The latest filing was on 24/07/2023: Final Gazette dissolved following liquidation.