Advanced company searchLink opens in new window

C&L PROJECT MANAGEMENT LIMITED

Company number 08554984

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)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
30 Mar 2020 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 March 2020
23 Mar 2020 LIQ01 Declaration of solvency
23 Mar 2020 600 Appointment of a voluntary liquidator
23 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 CH01 Director's details changed for Graham Barnes on 21 July 2016
12 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP .01
29 Mar 2016 CH01 Director's details changed for Graham Barnes on 29 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP .01
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP .01
14 Jun 2013 CERTNM Company name changed c&l project managment LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
04 Jun 2013 NEWINC Incorporation