CL PROPERTY SERVICES LIMITED

Adwalton Business Park Adwalton Business Park, Drighlington, BD11 1DR, West Yorkshire
StatusDISSOLVED
Company No.04554470
CategoryPrivate Limited Company
Incorporated07 Oct 2002
Age21 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution27 Oct 2012
Years11 years, 8 months, 8 days

SUMMARY

CL PROPERTY SERVICES LIMITED is an dissolved private limited company with number 04554470. It was incorporated 21 years, 8 months, 28 days ago, on 07 October 2002 and it was dissolved 11 years, 8 months, 8 days ago, on 27 October 2012. The company address is Adwalton Business Park Adwalton Business Park, Drighlington, BD11 1DR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 12 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ACCOMMODATION LIMITED

39 BRIDGE ROAD,LIVERPOOL,L23 6SA

Number:08323765
Status:ACTIVE
Category:Private Limited Company

CERBERUS IP LTD

18 GLENBURNIE ROAD,,SW17 7PJ

Number:05374116
Status:ACTIVE
Category:Private Limited Company

FOLEYS FINEST AUDIO LTD

25 BLAKER STREET,BRIGHTON,BN2 0JJ

Number:11785558
Status:ACTIVE
Category:Private Limited Company

MATRIXDERING LTD

27 TONG LANE,BACUP,OL13 9BB

Number:11527994
Status:ACTIVE
Category:Private Limited Company

ROTOGRAPH LTD

4 LIME AVENUE,DONCASTER,DN9 3EN

Number:09516026
Status:ACTIVE
Category:Private Limited Company

SPAEURO LTD

SPAEURO HOUSE PENYGRAIG INDUSTRIAL ESTATE,PENYGRAIG,CF40 1HZ

Number:07203116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source