CLARISFORD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLARISFORD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07407452

Incorporation date

14/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Statement of affairs
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon20/02/2024
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-02-20
dot icon06/02/2024
Satisfaction of charge 074074520006 in full
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon07/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/10/2022
Cessation of Kirsty Victoria Peacock as a person with significant control on 2022-10-25
dot icon25/10/2022
Termination of appointment of Kirsty Victoria Peacock as a director on 2022-10-25
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/11/2021
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-11-08
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon06/11/2019
Director's details changed for Mr Colin James Varley on 2019-11-06
dot icon06/11/2019
Change of details for Mr Colin James Varley as a person with significant control on 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon02/10/2018
Director's details changed for Mr Colin James Varley on 2018-09-29
dot icon02/10/2018
Director's details changed for Mrs Kirsty Victoria Peacock on 2018-09-29
dot icon02/10/2018
Change of details for Mrs Kirsty Victoria Peacock as a person with significant control on 2018-03-19
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/08/2016
Registration of charge 074074520006, created on 2016-08-11
dot icon12/08/2016
Satisfaction of charge 1 in full
dot icon12/08/2016
Satisfaction of charge 074074520004 in full
dot icon12/08/2016
Satisfaction of charge 074074520005 in full
dot icon12/08/2016
Satisfaction of charge 2 in full
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon08/07/2015
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-07-08
dot icon08/07/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-07-08
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/01/2014
Director's details changed for Ms Kirsty Victoria Peacock on 2013-10-14
dot icon05/11/2013
Director's details changed for Mr Colin James Varley on 2013-11-05
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Registration of charge 074074520005
dot icon30/04/2013
Registration of charge 074074520004
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon21/11/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon21/11/2012
Director's details changed for Colin James Varley on 2012-10-14
dot icon21/11/2012
Director's details changed for Kirsty Victoria Peacock on 2012-01-12
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Appointment of Kirsty Victoria Peacock as a director
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Appointment of Colin James Varley as a director
dot icon14/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14M
-
0.00
-
-
2021
2
1.14M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Colin James
Director
14/10/2010 - Present
12
Peacock, Kirsty Victoria
Director
01/10/2011 - 25/10/2022
12
Shaltiel, Yaakov
Director
14/10/2010 - 14/10/2010
313

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 CLARISFORD DEVELOPMENTS LIMITED

CLARISFORD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 14/10/2010 with the registered office located at C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARISFORD DEVELOPMENTS LIMITED?

toggle

CLARISFORD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 14/10/2010 and dissolved on 01/01/2026.

Where is CLARISFORD DEVELOPMENTS LIMITED located?

toggle

CLARISFORD DEVELOPMENTS LIMITED is registered at C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does CLARISFORD DEVELOPMENTS LIMITED do?

toggle

CLARISFORD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLARISFORD DEVELOPMENTS LIMITED have?

toggle

CLARISFORD DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for CLARISFORD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.