C & L EXTERNAL LTD

Company Documents

DateDescription
02/11/222 November 2022 Order of court to wind up

View Document

18/05/2218 May 2022 Termination of appointment of Gerald Francis Klassa as a director on 2022-05-15

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 91 SUSSEX DRIVE SUSSEX DRIVE CHATHAM ME5 0NW UNITED KINGDOM

View Document

10/12/1910 December 2019 CESSATION OF TIMOTHY ROY PIKE AS A PSC

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GERALD FRANCIS KLASSA

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120282390001

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIKE

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROY PIKE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR TIMOTHY ROY PIKE

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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