C&L CONSULTING LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O IAN HARDIE 11 CHURCHILL ROAD NEW OSCOTT SUTTON COLDFIELD WEST MIDLANDS B73 6SW

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: 2 COMBINE CLOSE SUTTON COLDFIELD WEST MIDLANDS B75 5TP ENGLAND

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O IAN HARDIE 11 CHURCHILL ROAD NEW OSCOTT SUTTON COLDFIELD WEST MIDLANDS B73 6SW ENGLAND

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 2 COMBINE CLOSE SUTTON COLDFIELD WEST MIDLANDS B75 5TP

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/10/1411 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRONWYN HARDIE

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 42 JERVIS CRESCENT SUTTON COLDFIELD WEST MIDLANDS B74 4PW UNITED KINGDOM

View Document

27/01/1427 January 2014 SAIL ADDRESS CREATED

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE CAMPBELL HARDIE / 01/01/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1219 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONWYN JENNIFER HARDIE / 01/04/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 16 TUDOR GROVE, STREETLY SUTTON COLDFIELD WEST MIDLANDS B742LL

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR IAN GEORGE CAMPBELL HARDIE

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN JENNIFER HARDIE / 14/02/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY IAN HARDIE

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information