CLOSESTAMP LIMITED

Register to unlock more data on OkredoRegister

CLOSESTAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522407

Incorporation date

05/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon28/06/2025
Final Gazette dissolved following liquidation
dot icon28/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/05/2024
Registered office address changed from 34 Mersey Square Stockport Cheshire SK1 1RA to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-14
dot icon29/04/2024
Statement of affairs
dot icon28/04/2024
Resolutions
dot icon28/04/2024
Appointment of a voluntary liquidator
dot icon07/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon20/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon07/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon15/03/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Anupama Saggar as a secretary
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/04/2010
Director's details changed for Ashwani Kumar Saggar on 2010-04-12
dot icon11/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/04/2009
Return made up to 05/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 05/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/04/2007
Return made up to 05/03/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/04/2006
Return made up to 05/03/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/03/2003
Return made up to 05/03/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/03/2002
Return made up to 05/03/02; full list of members
dot icon16/11/2001
Accounts made up to 2001-01-31
dot icon19/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Secretary resigned;director resigned
dot icon05/07/2001
New secretary appointed
dot icon22/05/2001
Return made up to 05/03/01; full list of members
dot icon13/10/2000
Accounts made up to 2000-01-31
dot icon17/05/2000
Return made up to 05/03/00; full list of members
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Accounting reference date shortened from 31/07/00 to 31/01/00
dot icon21/01/2000
Accounts made up to 1999-07-31
dot icon16/04/1999
Return made up to 05/03/99; full list of members
dot icon27/04/1998
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed;new director appointed
dot icon31/03/1998
Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
126.06K
-
0.00
11.04K
-
2022
5
72.43K
-
0.00
4.03K
-
2023
3
78.03K
-
0.00
-
-
2023
3
78.03K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

78.03K £Ascended7.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
05/03/1998 - 25/03/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1998 - 25/03/1998
99600
Saggar, Ashwani Kumar
Director
25/03/1998 - Present
5
Banga, Kanwar Paul
Secretary
25/03/1998 - 27/06/2001
1
Saggar, Anupama
Secretary
27/06/2001 - 04/08/2010
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOSESTAMP LIMITED

CLOSESTAMP LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSESTAMP LIMITED?

toggle

CLOSESTAMP LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 28/06/2025.

Where is CLOSESTAMP LIMITED located?

toggle

CLOSESTAMP LIMITED is registered at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CLOSESTAMP LIMITED do?

toggle

CLOSESTAMP LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CLOSESTAMP LIMITED have?

toggle

CLOSESTAMP LIMITED had 3 employees in 2023.

What is the latest filing for CLOSESTAMP LIMITED?

toggle

The latest filing was on 28/06/2025: Final Gazette dissolved following liquidation.