- Company Overview for COMPLEETELY CLEN LIMITED (04941455)
- Filing history for COMPLEETELY CLEN LIMITED (04941455)
- People for COMPLEETELY CLEN LIMITED (04941455)
- Charges for COMPLEETELY CLEN LIMITED (04941455)
- Insolvency for COMPLEETELY CLEN LIMITED (04941455)
- More for COMPLEETELY CLEN LIMITED (04941455)
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) |
---|---|---|---|
28 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2010 | 2.24B | Administrator's progress report to 16 July 2010 | |
28 Jul 2010 | 2.35B | Notice of move from Administration to Dissolution on 16 July 2010 | |
23 Feb 2010 | 2.24B | Administrator's progress report to 20 January 2010 | |
21 Sep 2009 | 2.17B | Statement of administrator's proposal | |
29 Jul 2009 | 2.12B | Appointment of an administrator | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from units 31A c & e lansil industrial estate caton road lancaster lancashire LA1 3PQ | |
21 Jul 2009 | MA | Memorandum and Articles of Association | |
16 Jul 2009 | CERTNM | Company name changed lara nichols LTD\certificate issued on 16/07/09 | |
08 Jan 2009 | 363a | Return made up to 23/10/08; full list of members | |
08 Jan 2009 | 88(2) | Ad 01/05/08-01/05/08 gbp si 1@1=1 gbp ic 10/11 | |
07 Jan 2009 | 288b | Appointment Terminated Director garry lancaster | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 May 2008 | 288a | Director appointed mr garry robert lancaster | |
01 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
14 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2008 | 363a | Return made up to 23/10/07; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
10 May 2007 | 288b | Secretary resigned | |
10 May 2007 | 288a | New secretary appointed | |
11 Jan 2007 | 363a | Return made up to 23/10/06; full list of members | |
22 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
11 Jul 2006 | 395 | Particulars of mortgage/charge | |
07 Apr 2006 | 287 | Registered office changed on 07/04/06 from: westcliffe house denny bank 5 denny bank quernmore lancaster LA2 9LS | |
14 Nov 2005 | 363s | Return made up to 23/10/05; full list of members |