- Company Overview for CLIENTEL SYSTEMS LTD (03645692)
- Filing history for CLIENTEL SYSTEMS LTD (03645692)
- People for CLIENTEL SYSTEMS LTD (03645692)
- Charges for CLIENTEL SYSTEMS LTD (03645692)
- Insolvency for CLIENTEL SYSTEMS LTD (03645692)
- More for CLIENTEL SYSTEMS LTD (03645692)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017 | |
22 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from 47 High Street Kibworth Leicestershire LE8 0HS to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 6 August 2015 | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Aug 2014 | TM01 | Termination of appointment of Michael Walter as a director on 29 August 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | CH01 | Director's details changed for Mr Andrew James Mclintic on 18 July 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Michael Walter as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Andrew James Mclintic on 13 April 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders |