- Company Overview for CL (SUTTON) LIMITED (09088512)
- Filing history for CL (SUTTON) LIMITED (09088512)
- People for CL (SUTTON) LIMITED (09088512)
- Charges for CL (SUTTON) LIMITED (09088512)
- Insolvency for CL (SUTTON) LIMITED (09088512)
- More for CL (SUTTON) LIMITED (09088512)
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) |
---|---|---|---|
19 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2019 | AD01 | Registered office address changed from 51 Stanley Road Carshalton SM5 4LE England to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on 7 March 2019 | |
05 Mar 2019 | LIQ02 | Statement of affairs | |
05 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | TM01 | Termination of appointment of Stephen Alexander Thomas as a director on 29 October 2018 | |
12 Aug 2018 | AD01 | Registered office address changed from Apartment 208 45 Salisbury Road Cardiff CF24 4AB Wales to 51 Stanley Road Carshalton SM5 4LE on 12 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
26 Jul 2018 | PSC07 | Cessation of Stephen Charles Thomas as a person with significant control on 30 June 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Charles Nicholas Morton as a director on 17 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Stephen Alexander Thomas as a director on 17 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Stephen Charles Thomas as a director on 17 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Stephen Charles Thomas as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC02 | Notification of Exeat Leisure Limited as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jan 2017 | AP03 | Appointment of Mr Charles Nicholas Morton as a secretary on 27 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Suite 203 209 City Road Cardiff CF24 3JD United Kingdom to Apartment 208 45 Salisbury Road Cardiff CF24 4AB on 27 January 2017 | |
05 Sep 2016 | AD01 | Registered office address changed from Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR to Suite 203 209 City Road Cardiff CF24 3JD on 5 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Stephen Charles Thomas on 29 January 2016 |