CLENSTON PORTUGAL LIMITED

Register to unlock more data on OkredoRegister

CLENSTON PORTUGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01628845

Incorporation date

14/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1987)
dot icon12/12/2022
Final Gazette dissolved following liquidation
dot icon12/09/2022
Return of final meeting in a members' voluntary winding up
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-16
dot icon19/07/2021
Declaration of solvency
dot icon30/06/2021
Registered office address changed from Unity Chambers High East Street Dorchester Dorset DT1 1HA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-06-30
dot icon30/06/2021
Appointment of a voluntary liquidator
dot icon30/06/2021
Resolutions
dot icon27/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Change of details for Caroline Carlyle Clarke as a person with significant control on 2017-08-08
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon08/01/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/07/2017
Notification of Michael George Rea as a person with significant control on 2016-04-06
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon18/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon04/06/2014
Termination of appointment of June Carlyle-Clarke as a director
dot icon04/06/2014
Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG on 2014-06-04
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon25/08/2010
Director's details changed for Caroline Carlyle Clarke on 2010-07-01
dot icon25/08/2010
Director's details changed for Mr Michael George Rea on 2010-07-01
dot icon25/08/2010
Director's details changed for Mrs June Carlyle-Clarke on 2010-07-01
dot icon25/08/2010
Secretary's details changed for Michael George Rea on 2010-07-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of Mr Michael George Rea as a director
dot icon31/07/2009
Return made up to 27/07/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 27/07/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 27/07/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Resolutions
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
Secretary resigned
dot icon06/11/2006
Certificate of change of name
dot icon04/08/2006
Return made up to 27/07/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 09/08/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 09/08/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 09/08/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 09/08/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 09/08/00; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00 from: lynes house 51/53 high street ringwood hampshire BH24 1BT
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 09/08/99; no change of members
dot icon14/09/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon25/08/1998
Return made up to 09/08/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 09/08/97; change of members
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon30/08/1996
Return made up to 09/08/96; no change of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 09/08/95; full list of members
dot icon27/06/1995
Registered office changed on 27/06/95 from: c/o gillett & co manor farmhouse tarrant hinton blandford, dorset DT11 8HY
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Return made up to 09/08/94; no change of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: no 1 fiscal house christchurch road boscombe bournemouth BH7 6DQ
dot icon17/12/1993
Auditor's resignation
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 09/08/93; full list of members
dot icon08/09/1992
Return made up to 09/08/92; no change of members
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon22/08/1991
Return made up to 09/08/91; no change of members
dot icon13/08/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon10/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 09/08/90; full list of members
dot icon14/11/1989
Return made up to 06/09/89; no change of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon11/08/1989
Full accounts made up to 1988-03-31
dot icon21/10/1988
Return made up to 09/08/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-03-31
dot icon29/06/1988
Accounting reference date shortened from 30/09 to 31/03
dot icon03/05/1988
Accounts made up to 1986-03-31
dot icon03/05/1988
Return made up to 31/12/87; no change of members
dot icon21/04/1988
Registered office changed on 21/04/88 from: 582-584 christchurch road bournemouth BH1 4BH
dot icon17/04/1987
Annual return made up to 31/12/86
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.08K
-
0.00
-
-
2021
2
163.08K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

163.08K £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

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+
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 CLENSTON PORTUGAL LIMITED

CLENSTON PORTUGAL LIMITED is an(a) Dissolved company incorporated on 14/04/1982 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLENSTON PORTUGAL LIMITED?

toggle

CLENSTON PORTUGAL LIMITED is currently Dissolved. It was registered on 14/04/1982 and dissolved on 12/12/2022.

Where is CLENSTON PORTUGAL LIMITED located?

toggle

CLENSTON PORTUGAL LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CLENSTON PORTUGAL LIMITED do?

toggle

CLENSTON PORTUGAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CLENSTON PORTUGAL LIMITED have?

toggle

CLENSTON PORTUGAL LIMITED had 2 employees in 2021.

What is the latest filing for CLENSTON PORTUGAL LIMITED?

toggle

The latest filing was on 12/12/2022: Final Gazette dissolved following liquidation.