CL CONSULTANCY (UK) LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
22/07/2322 July 2023 | Accounts for a dormant company made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/01/225 January 2022 | Accounts for a dormant company made up to 2021-04-05 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/01/2122 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/12/1921 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
15/12/1815 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 4 QUEENS ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 5LS ENGLAND |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 30 ST. ANDREWS ROAD BLUNDELLSANDS LIVERPOOL MERSEYSIDE L23 8UB |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
29/12/1529 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
20/12/1420 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
07/03/147 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12 |
08/01/148 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
20/12/1220 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
16/12/1116 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 15/12/2011 |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
16/12/1016 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
05/01/105 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY LLOYD / 10/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 10/12/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM TRIANGLE BUSINESS CENTRE EXCHANGE SQUARE MANCHESTER M4 3TR |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 30 ST. ANDREWS ROAD, BLUNDELLSANDS, LIVERPOOL MERSEYSIDE L23 8UB |
16/05/0816 May 2008 | PREVSHO FROM 31/12/2008 TO 05/04/2008 |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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