Advanced company searchLink opens in new window

CLESSE (UK) LIMITED

Company number 04535858

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)
29 Apr 2015 AP02 Appointment of Clesse Industries Sas as a director on 3 March 2015
29 Apr 2015 TM01 Termination of appointment of Bernard Joseph Emmanuel Hadacek as a director on 16 March 2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200,000
26 Feb 2015 MR04 Satisfaction of charge 1 in full
26 Feb 2015 MR04 Satisfaction of charge 2 in full
09 Oct 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AP01 Appointment of Mr Bernard Joseph Emmanuel Hadacek as a director
06 May 2014 TM01 Termination of appointment of Vincent Grangier as a director
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Mar 2013 AP03 Appointment of Mr Andrew Simon Mitchell as a secretary
28 Mar 2013 CH01 Director's details changed for Vincent Marc Laurent Grangler on 5 February 2013
28 Mar 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
28 Mar 2013 AD01 Registered office address changed from C/O Tony Harper Brabners Chaffe Street 55 King Street Manchester Greater Manchester M2 4LQ on 28 March 2013
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Full accounts made up to 31 December 2010
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2011 TM01 Termination of appointment of Sylvain Arnaud as a director
13 Apr 2011 AP01 Appointment of Vincent Marc Laurent Grangler as a director