CLF ENGINEERING LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/06/2130 June 2021 Director's details changed for Mr. Christopher Lance Firth on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr. Christhopher Lance Firth as a person with significant control on 2021-06-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/05/193 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/10/1718 October 2017 CHANGE PERSON AS DIRECTOR

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTHOPHER LANCE FIRTH / 18/10/2017

View Document

04/07/174 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 71 HERONS WHARF APPLEY BRIDGE WIGAN GREATER MANCHESTER WN6 9ET ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 6 GEORGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 6RA

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANCE FIRTH / 30/04/2015

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 67 HALL ROAD SPROATLEY HULL NORTH HUMBERSIDE HU11 4PZ UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 125

View Document

20/08/1320 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information