Advanced company searchLink opens in new window

CLP AUTOMOTIVE LIMITED

Company number 08357546

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)
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 TM01 Termination of appointment of John Nathan Linell as a director on 31 January 2015
27 Mar 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AD01 Registered office address changed from Works 57 Chippinghouse Road Sheffield S8 0ZF to 8 Welland Close Sheffield S3 9QY on 27 March 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 CH01 Director's details changed for John Nathan Linell on 26 March 2013
28 Jan 2014 CERTNM Company name changed performance exhausts LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
23 Jul 2013 CERTNM Company name changed uk carbon supplies LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
22 Jul 2013 AP01 Appointment of Mr James Robert Cross as a director
26 Mar 2013 AD01 Registered office address changed from 2 Woodseats Close Acorn Business Park Sheffield S8 0TB United Kingdom on 26 March 2013
11 Jan 2013 NEWINC Incorporation