Advanced company searchLink opens in new window

C.L.G. ASSOCIATES LIMITED

Company number 09515166

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
20 May 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from C/O Chbr Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
25 Oct 2021 AD01 Registered office address changed from Regancy House 45-53 Chorley New Road Bolton BL1 4QR to C/O Chbr Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 October 2021
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
27 Jul 2021 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regancy House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2021
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 July 2020
01 Jul 2020 LIQ01 Declaration of solvency
01 Jul 2020 600 Appointment of a voluntary liquidator
01 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-10
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
27 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 1