Advanced company searchLink opens in new window

CLS & PARTNERS LTD

Company number 07162530

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)
31 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2019 WU15 Notice of final account prior to dissolution
07 Sep 2019 WU07 Progress report in a winding up by the court
02 Oct 2018 WU07 Progress report in a winding up by the court
08 Sep 2017 WU07 Progress report in a winding up by the court
29 Sep 2016 LIQ MISC INSOLVENCY:re progress report 25/07/2015-24/07/2016
11 Sep 2015 LIQ MISC Insolvency:liquidators annual progress report to 24/07/2015
20 Aug 2014 LIQ MISC INSOLVENCY:re progress report 23/07/2013-24/07/2014
25 Sep 2013 LIQ MISC Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 24/07/2013
04 Sep 2012 AD01 Registered office address changed from 4 Webster Court Westbrook Cresent Gemini Business Park Warrington Cheshire WA5 8WD England on 4 September 2012
09 Aug 2012 4.31 Appointment of a liquidator
14 May 2012 COCOMP Order of court to wind up
05 Apr 2012 4.15A Appointment of provisional liquidator
29 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
20 Apr 2010 CH01 Director's details changed for John Mahon on 13 April 2010
08 Apr 2010 CH01 Director's details changed for John Mahon on 30 March 2010
18 Feb 2010 NEWINC Incorporation
Statement of capital on 2010-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted