-
CLIBCO LIMITED - 34 GOLDIESLIE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, United Kingdom
Company Information
- Company registration number
- 05407364
- Country
- United Kingdom
- Registered Address
- 34 GOLDIESLIE ROAD
- SUTTON COLDFIELD
- WEST MIDLANDS
- B73 5PQ 34 GOLDIESLIE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5PQ UK
Management
- Managing Directors
- PETER JOSEPH CLIBBERY
- Company secretaries
- GILLIAN PATRICIA HOLDEN
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-03-30
- Dissolved on
- 2013-11-12
- SIC/NACE
- 74901 - Environmental consulting activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-03-28
-
CLIBCO LIMITED Company Description
- CLIBCO LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05407364. It was registered 2005-03-30. It has declared SIC or NACE codes as "74901 - Environmental consulting activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-03-28.It can be contacted at 34 Goldieslie Road .
Get CLIBCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clibco Limited - 34 GOLDIESLIE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, United Kingdom
- 2005-03-30
Did you know? kompany provides original and official company documents for CLIBCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-11-12) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-07-22) - DS01
-
28/03/13 FULL LIST (2013-04-12) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-07-30) - GAZ1(A)
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-07-30) - AA
-
28/03/12 FULL LIST (2012-03-30) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-08-02) - AA
-
28/03/11 FULL LIST (2011-03-28) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-07-21) - AA
-
30/03/10 FULL LIST (2010-04-07) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH CLIBBERY / 07/03/2010 (2010-04-07) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS (2009-04-08) - 363a
-
31/03/09 TOTAL EXEMPTION SMALL (2009-08-06) - AA
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-02) - AA
-
RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS (2008-04-14) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-06-28) - AA
-
RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS (2007-04-27) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-05-16) - AA
-
RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS (2006-05-15) - 363a
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-03-30) - NEWINC