- Company Overview for CLS IMPORTS LIMITED (08193718)
- Filing history for CLS IMPORTS LIMITED (08193718)
- People for CLS IMPORTS LIMITED (08193718)
- More for CLS IMPORTS LIMITED (08193718)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
26 Feb 2015 | CERTNM |
Company name changed cls engineering LIMITED\certificate issued on 26/02/15
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Julian John Sowter on 5 May 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX United Kingdom to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
29 Aug 2012 | NEWINC | Incorporation |