Advanced company searchLink opens in new window

CL DORMANT NO.8 LIMITED

Company number 02977688

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DS01 Application to strike the company off the register
20 Dec 2012 SH19 Statement of capital on 20 December 2012
  • GBP 1
20 Dec 2012 SH20 Statement by Directors
20 Dec 2012 CAP-SS Solvency Statement dated 11/12/12
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
21 Sep 2012 CERTNM Company name changed M. way link LIMITED\certificate issued on 21/09/12
  • CONNOT ‐ Change of name notice
13 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-06
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Dec 2011 AP02 Appointment of Plant Nominees Limited as a director on 19 November 2011
08 Dec 2011 AP01 Appointment of Alexandra Jane Laan as a director on 8 December 2011
  • ANNOTATION Part Rectified Incorrect appointment date removed from AP01 on 20/09/2012 as it is factually inaccurate.
08 Dec 2011 TM02 Termination of appointment of Alexandra Jane Laan as a secretary on 29 November 2011
02 Dec 2011 TM02 Termination of appointment of Alexandra Jane Laan as a secretary on 29 November 2011
01 Dec 2011 TM01 Termination of appointment of Paul Griffiths as a director on 29 November 2011
01 Dec 2011 TM01 Termination of appointment of Kenneth Johnson as a director on 29 November 2011
01 Dec 2011 AP01 Appointment of Alexandra Jane Laan as a director on 29 November 2011
30 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
24 Aug 2011 AP04 Appointment of Plant Nominees Limited as a secretary
24 Aug 2011 AP02 Appointment of Grayston Central Services Limited as a director
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 TM01 Termination of appointment of Colin Tyler as a director
16 Feb 2011 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 16 February 2011