C L C RESOURCES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Registered office address changed from 29 King Charles Road Shenley Radlett WD7 9HZ England to 88 Crawford Street London W1H 2EJ on 2024-12-03

View Document

20/11/2420 November 2024 Termination of appointment of Michael Lynch as a director on 2024-11-17

View Document

20/11/2420 November 2024 Cessation of Michael Lynch as a person with significant control on 2024-11-17

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Change of details for Mr Michael Lynch as a person with significant control on 2022-11-17

View Document

19/11/2219 November 2022 Change of details for Mr Thomas Barry as a person with significant control on 2022-11-17

View Document

19/11/2219 November 2022 Director's details changed for Mr Michael Lynch on 2022-11-17

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/06/2110 June 2021 09/07/20 STATEMENT OF CAPITAL GBP 4

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BARRY

View Document

08/03/218 March 2021 CESSATION OF JOE MCCORMACK AS A PSC

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LYNCH

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 46 CASSIOBRIDGE ROAD WATFORD WD18 7QL UNITED KINGDOM

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MICHAEL LYNCH

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR THOMAS BARRY

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCORMACK

View Document

30/06/2030 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MCCORMACK / 26/03/2018

View Document

23/01/1823 January 2018 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