- Company search
- CLIST AND RATTLE LIMITED
CLIST AND RATTLE LIMITED
Company is dissolved
General Information
NAME
CLIST AND RATTLE LIMITED
COMPANY NUMBER
00453478
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
45112 -
Sale of used cars and light motor vehicles
INCORPORATION DATE
01/05/1948
(76 years and 2 months old)
WEBSITE
www.clistandrattle.co.uk
CONFIRMATION STATEMENT MADE UP TO
01/05/2022
ACCOUNTS MADE UP TO
31/12/2021
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
This company does not have any previous names.
Previous Names
SOMERSET
TA1 2UH
Telephone: 01275463666
TPS: No
Strongvox House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Winchester House
Deane Gate Avenue
TAUNTON
TA1 2UH
Credit Risk Overview
Want to learn more about CLIST AND RATTLE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/05/2024 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
17/02/2024 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
12/05/2023 | Notice of statutory declaration of solvency (LIQ01) |
|
other |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
This company does not have a group structure. |
Timeline Overview
Date | Event |
---|---|
Date: 26/07/2022 | Event: New Board Member Toby James Thomas Ballard (908169850) Appointed |
Date: 26/07/2022 | Event: New Board Member Robert Alford (926911976) Appointed |
Date: 26/07/2022 | Event: New Board Member Robert Topazio (911507464) Appointed |
Credit Risk Overview
Want to learn more about CLIST AND RATTLE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about CLIST AND RATTLE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about CLIST AND RATTLE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Shareholders
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
Born in Oct 1937 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 1 |
View Report |
Born in Feb 1939 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 0 Past: 2 |
View Report |
Born in May 1963 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 1 |
View Report |
Born in Aug 1956 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 1 |
View Report |
Born in Sep 1949 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 0 Past: 2 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/05/2024 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
17/02/2024 | Notice of final account prior to dissolution in member's voluntary liquidation (MVL) (LIQ13) |
|
other |
12/05/2023 | Notice of statutory declaration of solvency (LIQ01) |
|
other |
12/05/2023 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
12/05/2023 | Change of registered office address (AD01) |
|
registeredAddress |
12/05/2023 | No description (RESOLUTIONS) |
|
other |
22/07/2022 | Appointment of director (AP01) |
|
officers |
22/07/2022 | Appointment of director (AP01) |
|
officers |
22/07/2022 | Appointment of director (AP01) |
|
officers |
21/07/2022 | Notice of ceasing to be a PSC (PSC07) |
|
other |
21/07/2022 | Termination of appointment of director (TM01) |
|
officers |
21/07/2022 | Termination of appointment of director (TM01) |
|
officers |
21/07/2022 | Notice of relevant legal entity PSC (PSC02) |
|
other |
21/07/2022 | Change of registered office address (AD01) |
|
registeredAddress |
21/07/2022 | Change of accounting reference date (AA01) |
|
miscellaneous |
30/05/2022 | Confirmation Statement (CS01) |
|
other |
13/05/2022 | Statement of Companys Objects (CC04) |
|
miscellaneous |
29/03/2022 | Annual Accounts. (AA) |
|
accounts |
15/07/2021 | Annual Accounts. (AA) |
|
accounts |
11/05/2021 | Confirmation Statement (CS01) |
|
other |
12/11/2020 | Notice of particulars of variation of rights attached to shares (SH10) |
|
capitals |
12/11/2020 | Memorandum and Articles. (MA) |
|
miscellaneous |
12/11/2020 | No description (RESOLUTIONS) |
|
other |
26/08/2020 | Annual Accounts. (AA) |
|
accounts |
31/05/2020 | Confirmation Statement (CS01) |
|
other |
02/05/2019 | Confirmation Statement (CS01) |
|
other |
02/05/2019 | Annual Accounts. (AA) |
|
accounts |
06/08/2018 | Annual Accounts. (AA) |
|
accounts |
12/07/2018 | Change of registered office address (AD01) |
|
registeredAddress |
05/06/2018 | Confirmation Statement (CS01) |
|
other |
27/09/2017 | Annual Accounts. (AA) |
|
accounts |
10/05/2017 | Change of director’s details (CH01) |
|
officers |
10/05/2017 | Confirmation Statement (CS01) |
|
other |
29/06/2016 | Annual Accounts. (AA) |
|
accounts |
09/05/2016 | Annual Return (AR01) |
|
returns |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/10/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
28/09/2015 | Annual Accounts. (AA) |
|
accounts |
07/05/2015 | Annual Return (AR01) |
|
returns |
05/08/2014 | Annual Accounts. (AA) |
|
accounts |
20/05/2014 | Annual Return (AR01) |
|
returns |
14/11/2013 | Appointment of director (AP01) |
|
officers |
30/09/2013 | Annual Accounts. (AA) |
|
accounts |
29/05/2013 | Annual Return (AR01) |
|
returns |
02/10/2012 | Annual Accounts. (AA) |
|
accounts |
03/05/2012 | Termination of appointment of director (TM01) |
|
officers |
03/05/2012 | Termination of appointment of secretary (TM02) |
|
officers |
03/05/2012 | Termination of appointment of director (TM01) |
|
officers |
03/05/2012 | Change of registered office address (AD01) |
|
registeredAddress |
03/05/2012 | Termination of appointment of director (TM01) |
|
officers |
03/05/2012 | Annual Return (AR01) |
|
returns |
17/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
16/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
16/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
03/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
03/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
03/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/07/2011 | Annual Accounts. (AA) |
|
accounts |
07/07/2011 | Annual Return (AR01) |
|
returns |
23/07/2010 | Annual Accounts. (AA) |
|
accounts |
20/07/2010 | Annual Return (AR01) |
|
returns |
19/07/2010 | Change of director’s details (CH01) |
|
officers |
19/07/2010 | Change of director’s details (CH01) |
|
officers |
19/07/2010 | Change of director’s details (CH01) |
|
officers |
06/11/2009 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
01/11/2009 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
22/10/2009 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
16/10/2009 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
07/10/2009 | Annual Accounts. (AA) |
|
accounts |
14/08/2009 | Particulars of a mortgage or charge. (395) |
|
mortgages |
06/08/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
06/08/2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place. (190) |
|
miscellaneous |
06/08/2009 | Annual Return. (363A) |
|
returns |
07/10/2008 | Annual Accounts. (AA) |
|
accounts |
22/08/2008 | Annual Return. (363S) |
|
returns |
24/06/2008 | No description (RESOLUTIONS) |
|
other |
07/06/2008 | Particulars of a mortgage or charge. (395) |
|
mortgages |
04/10/2007 | Annual Accounts. (AA) |
|
accounts |
25/07/2007 | Annual Return. (363S) |
|
returns |
02/11/2006 | Annual Accounts. (AA) |
|
accounts |
09/08/2006 | Annual Return. (363S) |
|
returns |
04/11/2005 | Annual Accounts. (AA) |
|
accounts |
01/08/2005 | Annual Return. (363S) |
|
returns |
14/01/2005 | Notice of resignation of directors or secretaries (288B) |
|
officers |
04/08/2004 | Annual Accounts. (AA) |
|
accounts |
27/07/2004 | Annual Return. (363S) |
|
returns |
22/05/2004 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
04/03/2004 | Particulars of a mortgage or charge. (395) |
|
mortgages |
25/07/2003 | Annual Return. (363S) |
|
returns |
15/07/2003 | Annual Accounts. (AA) |
|
accounts |
01/04/2003 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
19/03/2003 | No description (RESOLUTIONS) |
|
other |
19/03/2003 | Notice of increase in nominal capital. (123) |
|
capitals |
27/10/2002 | Annual Accounts. (AA) |
|
accounts |
08/07/2002 | Annual Return. (363S) |
|
returns |
09/05/2002 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
09/05/2002 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
06/04/2002 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/03/2002 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
29/11/2001 | Particulars of a mortgage or charge. (395) |
|
mortgages |
17/08/2001 | Annual Accounts. (AA) |
|
accounts |
19/07/2001 | Annual Return. (363S) |
|
returns |
02/11/2000 | Annual Accounts. (AA) |
|
accounts |
18/07/2000 | Annual Return. (363S) |
|
returns |
27/10/1999 | Annual Accounts. (AA) |
|
accounts |
18/08/1999 | Annual Return. (363S) |
|
returns |
17/04/1999 | Notice of appointment of directors or secretaries (288A) |
|
officers |
07/04/1999 | Notice of resignation of directors or secretaries (288B) |
|
officers |
22/10/1998 | Annual Accounts. (AA) |
|
accounts |
24/09/1998 | Annual Return. (363S) |
|
returns |
26/06/1998 | Return by a company purchasing its own shares. (169) |
|
capitals |
18/12/1997 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
18/12/1997 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
10/09/1997 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
This company does not have a group structure. |
Timeline Overview
Date | Event |
---|---|
Date: 26/07/2022 | Event: New Board Member Toby James Thomas Ballard (908169850) Appointed |
Date: 26/07/2022 | Event: New Board Member Robert Alford (926911976) Appointed |
Date: 26/07/2022 | Event: New Board Member Robert Topazio (911507464) Appointed |
Date: 25/07/2022 | Event: Paul Clist (902968639) has left the board |
Date: 25/07/2022 | Event: Madiana Margaret Bernedette Clist (918289574) has left the board |
Date: 25/07/2022 | Event: New Confirmation Statement filed |
Date: 01/04/2022 | Event: New Accounts filed |
Date: 15/05/2021 | Event: New Confirmation Statement filed |
Date: 30/08/2020 | Event: New Accounts filed |
Date: 05/06/2020 | Event: New Confirmation Statement filed |
Date: 07/05/2019 | Event: New Accounts filed |
Date: 07/05/2019 | Event: New Confirmation Statement filed |
Date: 09/08/2018 | Event: New Accounts filed |
Date: 16/07/2018 | Event: Change in Reg. Office |
Date: 08/06/2018 | Event: New Confirmation Statement filed |
Date: 03/10/2017 | Event: New Accounts filed |
Date: 16/05/2017 | Event: New Confirmation Statement filed |
Date: 03/11/2016 | Event: New Accounts filed |
Date: 13/05/2016 | Event: New Confirmation Statement filed |
Date: 05/10/2015 | Event: New Accounts filed |
Date: 12/05/2015 | Event: New Confirmation Statement filed |
Date: 09/08/2014 | Event: New Accounts filed |
Date: 26/05/2014 | Event: New Confirmation Statement filed |
Date: 18/11/2013 | Event: New Board Member Madiana Margaret Bernedette Clist (918289574) Appointed |
Date: 04/10/2013 | Event: New Accounts filed |
Date: 03/06/2013 | Event: New Confirmation Statement filed |
Date: 31/05/2013 | Event: Change in Reg. Office |
Date: 28/03/2013 | Event: Change in Reg. Office |
Date: 08/10/2012 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier
![](/imgs//bt/email-lead.png)