Advanced company searchLink opens in new window

CENTRAL LONDON ESTATES GROUP LIMITED

Company number 04341926

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
04 Nov 2014 AD01 Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AP01 Appointment of Mr Philip Adam Leigh Wood as a director
22 Oct 2013 AP01 Appointment of Mr David Bernard Leigh Wood as a director
22 Oct 2013 AP01 Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director
22 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AD01 Registered office address changed from C/O Ssabs 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS United Kingdom on 1 February 2012
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 TM01 Termination of appointment of Catherine Wood as a director
07 Mar 2011 TM02 Termination of appointment of Catherine Wood as a secretary
23 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010