- Company Overview for CLP AUTOMOTIVE LIMITED (08357546)
- Filing history for CLP AUTOMOTIVE LIMITED (08357546)
- People for CLP AUTOMOTIVE LIMITED (08357546)
- More for CLP AUTOMOTIVE LIMITED (08357546)
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
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2013 | CERTNM |
Company name changed uk carbon supplies LIMITED\certificate issued on 23/07/13
|
|
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 |