Advanced company searchLink opens in new window

CNIM CLUGSTON (LOSTOCK) LIMITED

Company number 11676590

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)
04 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2023 LIQ10 Removal of liquidator by court order
28 Jun 2023 600 Appointment of a voluntary liquidator
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
11 Jul 2022 TM01 Termination of appointment of Matthias Joelle, Dominique Bayart as a director on 5 April 2022
08 Jul 2022 AP01 Appointment of Mr Régis Riviere as a director on 8 July 2022
08 Jul 2022 TM01 Termination of appointment of Xavier Jean Marie Yves Jacquemont as a director on 5 April 2022
08 Jul 2022 PSC07 Cessation of Louis Roch Burgard as a person with significant control on 31 May 2022
17 Mar 2022 AD01 Registered office address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to 25 Farringdon Street London EC4A 4AB on 17 March 2022
17 Mar 2022 LIQ02 Statement of affairs
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-04
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jul 2021 AD03 Register(s) moved to registered inspection location Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
28 Jul 2021 AD01 Registered office address changed from Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 28 July 2021
27 Jul 2021 AD02 Register inspection address has been changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
27 Apr 2021 PSC05 Change of details for Cnim Environnement & Energie Epc as a person with significant control on 1 November 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC01 Notification of Louis Roch Burgard as a person with significant control on 1 November 2020
26 Apr 2021 PSC07 Cessation of Cnim Sa as a person with significant control on 1 November 2020
26 Apr 2021 PSC02 Notification of Cnim Environnement & Energie Epc as a person with significant control on 1 November 2020
24 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019