CLULEE (CONSTRUCTION) LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013

View Document

26/11/1226 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM LEICESTER HOUSE LEICESTER STREET LEAMINGTON SPA WARWICKSHIRE CV32 4TG

View Document

15/11/1215 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1215 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1215 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HALL / 22/12/2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CLULEE / 13/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAVID CLULEE / 13/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HALL / 13/02/2011

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ANDREW RICHARD HALL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 2 LEICESTER STREET LEAMINGTON SPA WARWICKSHIRE CV32 4TQ

View Document

30/04/9030 April 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

19/05/8219 May 1982 MEMORANDUM OF ASSOCIATION

View Document

23/05/7823 May 1978 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