- Company Overview for C.L.N. PROPERTIES LIMITED (05255307)
- Filing history for C.L.N. PROPERTIES LIMITED (05255307)
- People for C.L.N. PROPERTIES LIMITED (05255307)
- Charges for C.L.N. PROPERTIES LIMITED (05255307)
- More for C.L.N. PROPERTIES LIMITED (05255307)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AD01 | Registered office address changed from , the Lammas Cottage West End, Minchinhampton, Stroud, Gloucestershire, GL6 5JA to Pillar House Bath Road Cheltenham GL53 7LS on 31 October 2016 | |
24 Jun 2015 | AC92 | Restoration by order of the court | |
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Dec 2011 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2011 | AD02 | Register inspection address has been changed | |
16 Jun 2011 | CH01 | Director's details changed for Mrs Claire Mayer on 7 June 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from , Field House, Sapperton, Cirencester, Gloucestershire, GL7 6LE on 16 June 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mrs Claire Mayer on 10 November 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2009 | 288b | Appointment terminate, secretary patrick russell boyd logged form | |
30 Jan 2009 | 363a | Return made up to 11/10/08; full list of members | |
26 Oct 2007 | 363s | Return made up to 11/10/07; no change of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jan 2007 | 363s | Return made up to 11/10/06; full list of members | |
17 Aug 2006 | AA | Total exemption full accounts made up to 31 March 2006 |