- Company Overview for C&L (NW) LIMITED (08764727)
- Filing history for C&L (NW) LIMITED (08764727)
- People for C&L (NW) LIMITED (08764727)
- More for C&L (NW) LIMITED (08764727)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
28 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
10 Aug 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 August 2018 | |
06 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Miss Yijian Chen on 13 January 2015 | |
09 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr. Shizhuo Zhuo Li on 14 October 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr. Shizhuo Zhuo Li on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Miss Yijian Jian Chen on 8 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from 48 Eccleston Gardens, St. Helens Merseyside WA10 3BJ United Kingdom on 8 May 2014 |