C.L. LEES LIMITED

Company Documents

DateDescription
14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.2

View Document

14/04/1114 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010:LIQ. CASE NO.2

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010:LIQ. CASE NO.2

View Document

30/12/0930 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009:LIQ. CASE NO.2

View Document

30/06/0930 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009:LIQ. CASE NO.2

View Document

14/01/0914 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008:LIQ. CASE NO.2

View Document

07/07/087 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008:LIQ. CASE NO.2

View Document

10/01/0810 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/0620 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

20/12/0620 December 2006 ADMINISTRATION TO CVL

View Document

19/07/0619 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

06/03/066 March 2006 RESULT OF MEETING OF CREDITORS

View Document

16/02/0616 February 2006 STATEMENT OF PROPOSALS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

23/12/0523 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 60 CATO STREET NECHELLS BIRMINGHAM B7 4TS

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 141 WOOD END LANE ERDINGTON BIRMINGHAM B24 8BD

View Document

27/01/9727 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9623 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/01/97

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 AUDITOR'S RESIGNATION

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991

View Document

06/03/906 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/11/899 November 1989 10/02/89 FULL LIST NOF

View Document

06/03/896 March 1989 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/02/8817 February 1988

View Document

17/02/8817 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 AUDITOR'S RESIGNATION

View Document

02/12/872 December 1987 AUDITOR'S RESIGNATION

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/814 March 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/7931 December 1979 INCREASE IN NOMINAL CAPITAL

View Document

31/08/7931 August 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/79

View Document

25/05/7925 May 1979 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