Advanced company searchLink opens in new window

CLSERVICES LIMITED

Company number 08584010

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
25 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25