C & L RESTORATION & RECOVERY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Leon Richards Adams as a person with significant control on 2025-02-12

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Leon Richards Adams on 2025-02-12

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-05-05 with updates

View Document

20/06/2520 June 2025 NewRegistration of charge 125883310001, created on 2025-06-18

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-05 with updates

View Document

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

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England to 69 High Street Bideford Devon EX39 2AT on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-05 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/05/206 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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