- Company Overview for C&L PROJECT MANAGEMENT LIMITED (08554984)
- Filing history for C&L PROJECT MANAGEMENT LIMITED (08554984)
- People for C&L PROJECT MANAGEMENT LIMITED (08554984)
- Insolvency for C&L PROJECT MANAGEMENT LIMITED (08554984)
- More for C&L PROJECT MANAGEMENT LIMITED (08554984)
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
|
|
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
|
|
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
|
|
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
|
|
14 Jun 2013 | CERTNM |
Company name changed c&l project managment LIMITED\certificate issued on 14/06/13
|
|
04 Jun 2013 | NEWINC | Incorporation |