Advanced company searchLink opens in new window

CL DORMANT NO.9 LIMITED

Company number 02462327

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DS01 Application to strike the company off the register
20 Dec 2012 SH20 Statement by Directors
20 Dec 2012 SH19 Statement of capital on 20 December 2012
  • GBP 1
20 Dec 2012 CAP-SS Solvency Statement dated 11/12/12
20 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Cancel capital redemption reserve 11/12/2012
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2012 CERTNM Company name changed N. W. link LIMITED\certificate issued on 21/09/12
  • CONNOT ‐ Change of name notice
13 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-06
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Aug 2011 AP04 Appointment of Plant Nominees Limted as a secretary
24 Aug 2011 AP02 Appointment of Grayston Central Services Limited as a director
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
15 Mar 2011 TM01 Termination of appointment of Colin Tyler as a director
17 Feb 2011 AD01 Registered office address changed from Riverbank, the Meadows Business Park, Blackwater Camberley Surrey GU17 9AB on 17 February 2011
06 Jan 2011 AP01 Appointment of Paul Griffiths as a director
20 Dec 2010 TM01 Termination of appointment of Stuart Godman as a director
21 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders