- Company Overview for CL ESTATES AND MANAGEMENT LIMITED (00660741)
- Filing history for CL ESTATES AND MANAGEMENT LIMITED (00660741)
- People for CL ESTATES AND MANAGEMENT LIMITED (00660741)
- Charges for CL ESTATES AND MANAGEMENT LIMITED (00660741)
- Insolvency for CL ESTATES AND MANAGEMENT LIMITED (00660741)
- More for CL ESTATES AND MANAGEMENT LIMITED (00660741)
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
|
|
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 |