- Company Overview for CLS & PARTNERS LTD (07162530)
- Filing history for CLS & PARTNERS LTD (07162530)
- People for CLS & PARTNERS LTD (07162530)
- Insolvency for CLS & PARTNERS LTD (07162530)
- More for CLS & PARTNERS LTD (07162530)
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
|