Advanced company searchLink opens in new window

CL ESTATES AND MANAGEMENT LIMITED

Company number 00660741

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)
18 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 July 2019
25 Jul 2018 AD01 Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 25 July 2018
23 Jul 2018 LIQ01 Declaration of solvency
23 Jul 2018 600 Appointment of a voluntary liquidator
23 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
01 May 2018 TM01 Termination of appointment of Susan Janet Cresswell as a director on 25 April 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
22 Jan 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 May 2017
19 Jan 2018 PSC07 Cessation of Lyall Roger Cresswell as a person with significant control on 1 May 2017
19 Jan 2018 PSC01 Notification of Lyall Roger Cresswell as a person with significant control on 1 May 2017
07 Dec 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 May 2017
06 Dec 2017 PSC01 Notification of Lyall Roger Cresswell as a person with significant control on 1 May 2017
06 Dec 2017 PSC07 Cessation of Lyall Roger Cresswell as a person with significant control on 1 May 2017
23 Nov 2017 MR04 Satisfaction of charge 6 in full
23 Nov 2017 MR04 Satisfaction of charge 8 in full
12 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mrs Susan Janet Cresswell on 1 September 2017
25 Sep 2017 CH01 Director's details changed for Mrs Susan Janet Cresswell on 25 September 2017
25 Sep 2017 CH01 Director's details changed for Mr Lyall Roger Cresswell on 25 September 2017
25 Sep 2017 CH03 Secretary's details changed for Mrs Susan Janet Cresswell on 25 September 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates