C L FINANCE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/01/2410 January 2024 Change of details for Hoist Finance Uk Limited as a person with significant control on 2023-11-20

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/11/2313 November 2023 Registered office address changed from Quays Reach Carolina Way Salford M50 2ZY to No.1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 2023-11-13

View Document

11/09/2311 September 2023 Termination of appointment of John Patrick Flaherty as a director on 2023-08-31

View Document

25/08/2325 August 2023 Appointment of Mr John Simon Pears as a director on 2023-08-25

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Julian Michael Winfield as a director on 2023-01-27

View Document

30/01/2330 January 2023 Appointment of Mr Kevin Michael Blake as a director on 2023-01-27

View Document

19/01/2319 January 2023 Appointment of Mr John Patrick Flaherty as a director on 2023-01-16

View Document

03/11/223 November 2022 Termination of appointment of Ian Mcconnell as a director on 2022-10-24

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

03/03/203 March 2020 ORDER OF COURT - RESTORATION

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR IAN MCCONNELL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PONTUS SARDAL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR NAJIB NATHOO

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNIKA POUTIAINEN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JORGEN OLSSON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MISS ANNIKA POUTIAINEN

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JULIAN MICHAEL WINFIELD

View Document

06/05/156 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECOND FILING WITH MUD 31/01/14 FOR FORM AR01

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY OWEN

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, 9 BERKELEY STREET, LONDON, W1J 8DW

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED PONTUS SARDAL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JORGEN LARS OLSSON

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR NAJIB ABDUL NATHOO

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIGGS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY ROLAND TODD

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM, KINGSTON HOUSE CENTRE 27 BUSINESS PARK, WOODHEAD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9TD, UNITED KINGDOM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

15/08/1315 August 2013 ADOPT ARTICLES 08/08/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 15/07/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 31/01/11 STATEMENT OF CAPITAL GBP 1001

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR GARY MARTIN OWEN

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINS

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR PAUL HUGH THOMPSON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR NEIL STEWART ROBINS

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FELTON-SMITH

View Document

16/02/1116 February 2011 SECTION 175 15/02/2011

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELISABETH KENDRAY

View Document

08/02/118 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 1001

View Document

08/02/118 February 2011 ADOPT ARTICLES 28/01/2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LUCAS

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAREY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS MARGARET ANNE YOUNG

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR PAUL JONATHAN FELTON-SMITH

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD DALY

View Document

25/05/1025 May 2010 COMPANY BUSINESS 21/05/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR MICHAEL CRAIG FAREY

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, KINGSTON HOUSE, CENTRE 27 BUSINESS PARK, WOODHEAD ROAD BIRSTALL, BATLEY WEST YORKSHIRE

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 AUDITOR'S RESIGNATION

View Document

18/12/0918 December 2009 AUDITOR'S RESIGNATION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROGER WILLIAM LUCAS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DRUMMOND-SMITH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BERRY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DALY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH KENDRAY / 01/10/2009

View Document

21/08/0921 August 2009 SECTION 175 18/08/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ROBERT DAVID EAST

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK COLLINS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CORR

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS

View Document

16/05/0916 May 2009 SEC 175(5)(A) 05/05/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED JAMES ROBERT DRUMMOND-SMITH

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE LAYCOCK

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RE FACILITY AGREEMENT 03/07/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 CORPORATE GURANTEE 04/07/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED WELCOME BUDGET SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 3-4 WILFORD BUSINESS PARK, RUDDINGTON LANE, WILFORD, NOTTINGHAM NG11 7EP

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/10/96

View Document

15/10/9615 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/08/95

View Document

07/09/957 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/956 September 1995 AUDITOR'S RESIGNATION

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 19/06/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/9429 November 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/94

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 £ NC 100/1000 23/02/93

View Document

05/03/935 March 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 04/05/91; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 S386 DISP APP AUDS 12/03/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ADOPT MEM AND ARTS 22/10/90

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: WARWICK HOUSE, BIRMINGHAM ROAD, STRATFORD UPON AVON, WARWICKSHIRE CV37 0BP

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 COMPANY NAME CHANGED MIDLAND SYSTEMS SPECIALISTS LIMI TED CERTIFICATE ISSUED ON 01/12/89

View Document

07/11/897 November 1989 ADOPT MEM AND ARTS 04/10/89

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 15 GUILD STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6RL

View Document

03/11/873 November 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/868 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED MIDLAND COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 25/07/86

View Document

12/04/7312 April 1973 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