Advanced company searchLink opens in new window

CL ADMINISTRATION LIMITED

Company number 02289174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2014 DS01 Application to strike the company off the register
05 Jun 2014 AA Accounts made up to 31 December 2013
27 May 2014 TM02 Termination of appointment of Katherine Dean as a secretary on 27 May 2014
27 May 2014 AP03 Appointment of Tony Bhambhra as a secretary on 27 May 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
18 Oct 2013 AP01 Appointment of David John Cavanna as a director on 17 October 2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2013 AA Accounts made up to 31 December 2012
25 Jul 2013 AP03 Appointment of Katherine Dean as a secretary on 24 July 2013
25 Jul 2013 TM02 Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013
04 Apr 2013 TM02 Termination of appointment of Karen Lyon as a secretary on 4 April 2013
04 Apr 2013 AP03 Appointment of Hollie Rheanna Wood as a secretary on 4 April 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
15 Jun 2012 AD04 Register(s) moved to registered office address
13 Jun 2012 AP01 Appointment of Jonathan Peter Marlow as a director on 31 May 2012
13 Jun 2012 AP01 Appointment of Mr Richard John Cole as a director on 31 May 2012
13 Jun 2012 TM01 Termination of appointment of Andrew David John Moffat as a director on 31 May 2012
13 Jun 2012 TM01 Termination of appointment of Arunkumar Bhilalbhai Desai as a director on 31 May 2012
13 Jun 2012 AD01 Registered office address changed from 2 Jubilee Place London SW3 3TQ on 13 June 2012
11 Jun 2012 AA Accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Laurence Edwin Hayes as a director on 30 November 2011
02 Aug 2011 CH03 Secretary's details changed for Karen Lyon on 2 August 2011