Advanced company searchLink opens in new window

C.L.S. DEMOLITION LIMITED

Company number 01060380

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)
23 Jun 2005 363s Return made up to 07/06/05; full list of members
15 Jul 2004 AA Total exemption small company accounts made up to 31 March 2004
30 Jun 2004 363s Return made up to 07/06/04; full list of members
11 Nov 2003 AA Accounts for a small company made up to 31 March 2003
20 Jun 2003 363s Return made up to 07/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
27 Mar 2003 MEM/ARTS Memorandum and Articles of Association
23 Mar 2003 88(2)R Ad 21/02/03--------- £ si 2@1=2 £ ic 666/668
23 Mar 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2003 AA Accounts for a small company made up to 31 March 2002
28 Jun 2002 363s Return made up to 07/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
13 Jun 2002 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jun 2002 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Jun 2002 169 £ ic 2000/666 19/04/02 £ sr 1334@1=1334
17 May 2002 287 Registered office changed on 17/05/02 from: 201, dyke road, hove, east sussex. BN3 1TL
14 May 2002 288a New secretary appointed
08 May 2002 288a New secretary appointed
08 May 2002 288b Secretary resigned
07 May 2002 CERTNM Company name changed J.E. churchill demolition limite d\certificate issued on 07/05/02
07 May 2002 288b Director resigned
07 May 2002 288b Director resigned
27 Jul 2001 AA Accounts for a small company made up to 31 March 2001
14 Jun 2001 363s Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2000 AA Accounts for a small company made up to 31 March 2000