CLUBLIGHT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLUBLIGHT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03275881

Incorporation date

08/11/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

209 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon23/05/2024
Application to strike the company off the register
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Robin Riches as a secretary on 2024-05-22
dot icon22/05/2024
Termination of appointment of Patrick Gerard O'connor as a director on 2024-05-22
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon07/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Appointment of Mr Patrick Gerard O'connor as a director on 2018-09-01
dot icon08/03/2018
Change of details for Mr Jonathan Francis Fay as a person with significant control on 2018-03-08
dot icon08/03/2018
Cessation of Heathcote Investments Inc as a person with significant control on 2018-03-08
dot icon24/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Satisfaction of charge 032758810007 in full
dot icon20/12/2016
Registration of charge 032758810009, created on 2016-12-19
dot icon13/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon06/10/2016
Registration of charge 032758810008, created on 2016-09-30
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Registration of charge 032758810007, created on 2015-06-25
dot icon02/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon10/07/2014
Satisfaction of charge 3 in full
dot icon10/07/2014
Satisfaction of charge 4 in full
dot icon10/07/2014
Satisfaction of charge 5 in full
dot icon10/07/2014
Satisfaction of charge 6 in full
dot icon10/07/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Robin Riches on 2012-08-07
dot icon19/12/2012
Director's details changed for Mr Jonathan Francis Fay on 2012-11-07
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Robin Riches on 2010-04-06
dot icon30/08/2011
Resignation of an auditor
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Miscellaneous
dot icon30/06/2011
Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 2011-06-30
dot icon13/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Jonathan Francis Fay on 2009-11-08
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/02/2009
Return made up to 08/11/08; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/08/2008
Amended accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 08/11/07; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/05/2007
Accounts for a small company made up to 2005-12-31
dot icon25/01/2007
Auditor's resignation
dot icon13/11/2006
Return made up to 08/11/06; full list of members
dot icon19/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon11/11/2004
Return made up to 08/11/04; full list of members
dot icon15/10/2004
Accounts made up to 2003-12-31
dot icon10/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 08/11/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/06/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon31/01/2003
Accounts for a small company made up to 2001-12-31
dot icon17/01/2003
Registered office changed on 17/01/03 from: latimer house 5 cumberland place southampton hampshire SO15 2BH
dot icon08/01/2003
Particulars of mortgage/charge
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New secretary appointed
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/11/2000
Return made up to 08/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/04/2000
Director resigned
dot icon14/12/1999
Return made up to 08/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/11/1998
Return made up to 08/11/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Location of register of directors' interests
dot icon23/06/1998
Location of register of members
dot icon10/06/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon22/05/1998
Registered office changed on 22/05/98 from: 209 west street fareham hampshire PO16 0ES
dot icon18/05/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 08/11/97; full list of members
dot icon14/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Location of register of members
dot icon30/12/1997
Location of register of directors' interests
dot icon30/12/1997
Registered office changed on 30/12/97 from: 31 southampton row london WC1B 5HJ
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon05/12/1996
Registered office changed on 05/12/96 from: 120 east road london N1 6AA
dot icon08/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.23 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.93K
-
0.00
565.16K
-
2022
0
1.34M
-
0.00
5.18K
-
2023
0
1.35M
-
0.00
40.00
-
2023
0
1.35M
-
0.00
40.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.35M £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-99.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLUBLIGHT DEVELOPMENTS LIMITED

CLUBLIGHT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 08/11/1996 with the registered office located at 209 West Street, Fareham, Hampshire PO16 0EN. 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 CLUBLIGHT DEVELOPMENTS LIMITED?

toggle

CLUBLIGHT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 08/11/1996 and dissolved on 20/08/2024.

Where is CLUBLIGHT DEVELOPMENTS LIMITED located?

toggle

CLUBLIGHT DEVELOPMENTS LIMITED is registered at 209 West Street, Fareham, Hampshire PO16 0EN.

What does CLUBLIGHT DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CLUBLIGHT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.