- Company Overview for CLSERVICES LIMITED (08584010)
- Filing history for CLSERVICES LIMITED (08584010)
- People for CLSERVICES LIMITED (08584010)
- More for CLSERVICES LIMITED (08584010)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2018 | DS01 | Application to strike the company off the register | |
08 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Jeremy Bedell Carter as a director on 21 November 2017 | |
18 Jul 2017 | PSC01 | Notification of Lyndon Ratcliffe Ogden as a person with significant control on 30 June 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
15 Sep 2015 | AD01 | Registered office address changed from 3 Park Square East Leeds LS1 2NE to 20 City Hub Peckover Street Bradford West Yorkshire BD1 5BD on 15 September 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
25 Jun 2013 | NEWINC |
Incorporation
|