Advanced company searchLink opens in new window

CLEE AUTO CENTRE LIMITED

Company number 03323923

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Sep 2022 PSC01 Notification of Philip Ebbs as a person with significant control on 1 April 2020
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 TM01 Termination of appointment of Peter Gude as a director on 1 April 2020
16 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jan 2020 AD01 Registered office address changed from , Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 22 January 2020
03 Jan 2020 PSC04 Change of details for Mr Peter Gude as a person with significant control on 19 December 2019
03 Jan 2020 CH01 Director's details changed for Mr Peter Gude on 19 December 2019
14 Oct 2019 PSC04 Change of details for Mr Peter Gude as a person with significant control on 8 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Peter Gude on 8 October 2019
19 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
13 Sep 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
02 Mar 2018 AP01 Appointment of Mr Philip Geoffrey Ebbs as a director on 23 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Peter Gude on 19 February 2018
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates