CLHC LIMITED

Register to unlock more data on OkredoRegister

CLHC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04692588

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Exminster Road, Coventry, West Midlands CV3 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon31/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon25/04/2017
Registered office address changed from 40 Warwick Street Leamington Spa Warwickshire CV32 5JS to 2 Exminster Road Coventry West Midlands CV3 5NY on 2017-04-25
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Director's details changed for Mr Michael Frank Brough on 2015-05-28
dot icon21/07/2015
Termination of appointment of Marianne Sharpe as a secretary on 2015-05-09
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/01/2014
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW United Kingdom on 2014-01-23
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Termination of appointment of Deborah Brough as a director
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH on 2013-04-25
dot icon25/04/2013
Director's details changed for Mrs Deborah Brough on 2013-04-22
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Director's details changed for Deborah Schofield on 2010-12-12
dot icon23/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/10/2010
Appointment of Deborah Schofield as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon29/03/2010
Director's details changed for Michael Frank Brough on 2010-03-29
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 11/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 11/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 11/03/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Secretary resigned
dot icon09/04/2003
Ad 25/03/03--------- £ si 100@1=100 £ ic 1/101
dot icon11/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-37.12 % *

* during past year

Cash in Bank

£9,986.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.47K
-
0.00
15.88K
-
2022
0
16.00K
-
0.00
9.99K
-
2022
0
16.00K
-
0.00
9.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.00K £Descended-64.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.99K £Descended-37.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 CLHC LIMITED

CLHC LIMITED is an(a) Dissolved company incorporated on 11/03/2003 with the registered office located at 2 Exminster Road, Coventry, West Midlands CV3 5NY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLHC LIMITED?

toggle

CLHC LIMITED is currently Dissolved. It was registered on 11/03/2003 and dissolved on 31/10/2023.

Where is CLHC LIMITED located?

toggle

CLHC LIMITED is registered at 2 Exminster Road, Coventry, West Midlands CV3 5NY.

What does CLHC LIMITED do?

toggle

CLHC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLHC LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via compulsory strike-off.