CLO CLO DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CLO CLO DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10803015

Incorporation date

05/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2017)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Statement of affairs
dot icon06/11/2024
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-11-06
dot icon18/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon03/06/2024
Change of details for Clo Clo Holdings Limited as a person with significant control on 2024-06-03
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/06/2023
Change of details for Clo Clo Holdings Limited as a person with significant control on 2023-06-05
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-04 with updates
dot icon15/09/2021
Cessation of Gregory Lebrasseur as a person with significant control on 2021-08-26
dot icon15/09/2021
Cessation of Chloe Roberta Butler as a person with significant control on 2021-08-26
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Notification of Clo Clo Holdings Limited as a person with significant control on 2021-08-26
dot icon18/08/2021
Change of details for Dr Chloe Roberta Butler as a person with significant control on 2021-08-17
dot icon18/08/2021
Director's details changed for Dr Chloe Roberta Butler on 2021-08-17
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Change of share class name or designation
dot icon17/06/2021
Resolutions
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Registered office address changed from 1st Floor 1 New Road Stourbridge DY8 1PH England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-06-04
dot icon02/06/2021
Notification of Chloe Roberta Butler as a person with significant control on 2021-05-27
dot icon02/06/2021
Change of details for Mr Gregory Lebrasseur as a person with significant control on 2021-05-27
dot icon26/05/2021
Change of details for Mr Gregory Lebrasseur as a person with significant control on 2017-06-05
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF England to 1st Floor 1 New Road Stourbridge DY8 1PH on 2021-02-25
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon03/05/2019
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 2019-05-03
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/05/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon04/10/2017
Termination of appointment of Gregory Lebrasseur as a director on 2017-10-03
dot icon09/08/2017
Appointment of Dr Chloe Roberta Butler as a director on 2017-08-09
dot icon09/08/2017
Termination of appointment of Chloe Roberta Butler as a director on 2017-08-08
dot icon05/06/2017
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+8,600.81 % *

* during past year

Cash in Bank

£21,578.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.50K
-
0.00
248.00
-
2022
0
213.30K
-
0.00
21.58K
-
2022
0
213.30K
-
0.00
21.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

213.30K £Descended-16.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.58K £Ascended8.60K % *

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
Butler, Chloe Roberta
Director
09/08/2017 - Present
7
Dr Chloe Roberta Butler
Director
05/06/2017 - 08/08/2017
2
Mr Gregory Lebrasseur
Director
05/06/2017 - 03/10/2017
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLO CLO DISTRIBUTION LIMITED

CLO CLO DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 05/06/2017 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLO CLO DISTRIBUTION LIMITED?

toggle

CLO CLO DISTRIBUTION LIMITED is currently Liquidation. It was registered on 05/06/2017 .

Where is CLO CLO DISTRIBUTION LIMITED located?

toggle

CLO CLO DISTRIBUTION LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does CLO CLO DISTRIBUTION LIMITED do?

toggle

CLO CLO DISTRIBUTION LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLO CLO DISTRIBUTION LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-10-30.