C L AUTOS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/09/2126 September 2021 Termination of appointment of Lernice Raquel Flynn as a director on 2021-09-12

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 29 YOXFORD COURT GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UE ENGLAND

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MISS LERNICE RAQUEL FLYNN

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 23/07/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR LERNICE FLYNN

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 32 BYWATER HOUSE HARLINGER STREET LONDON SE18 5SP ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO LEONARDO HARRIS / 02/12/2016

View Document

04/08/164 August 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO LEONARDO HARRIS / 01/01/2014

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 32 HARLINGER STREET LONDON SE18 5SP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MISS LERNICE RAQUEL FLYNN

View Document

21/09/1521 September 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 141 RUSTON ROAD LONDON SE18 5QY ENGLAND

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR LERNICE FLYNN

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MISS LERNICE FLYNN

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 12 FAIRWAY DRIVE LONDON SE28 8QN

View Document

13/08/1413 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR LERNICE FLYNN

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MISS LERNICE RAQUEL FLYNN

View Document

13/06/1313 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/08/119 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

03/04/113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO LEONARDO HARRIS / 02/10/2009

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company