Advanced company searchLink opens in new window

CLIENTEL SYSTEMS LTD

Company number 03645692

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
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
  • GBP 100
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
  • GBP 100
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