C.L.C. ADMINISTRATION LIMITED

01473087
UNIT 2 NORTHBROOK INDUSTRIAL ESTATE VINCENT AVENUE SOUTHAMPTON SO16 6PB

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
11 Jul 2022 restoration Restoration Order Of Court 4 Buy now
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 32 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Peter Benjamin Thomas Armitage) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
21 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2017 insolvency Solvency Statement dated 15/12/17 1 Buy now
21 Dec 2017 resolution Resolution 1 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Richard Simon Armitage) 1 Buy now
26 May 2017 accounts Annual Accounts 30 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Appointment of director (Mr Simon Reeve) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Ian Paul Carter) 1 Buy now
10 Aug 2016 officers Appointment of director (Mr Ian Paul Carter) 2 Buy now
06 Jul 2016 accounts Annual Accounts 31 Buy now
16 Mar 2016 officers Termination of appointment of director (Malcolm John White) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Malcolm John White) 1 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
05 Aug 2015 accounts Annual Accounts 21 Buy now
02 Jun 2015 incorporation Memorandum Articles 4 Buy now
02 Jun 2015 resolution Resolution 2 Buy now
12 May 2015 mortgage Registration of a charge 34 Buy now
12 May 2015 mortgage Registration of a charge 49 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
05 Aug 2014 accounts Annual Accounts 23 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 18 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 officers Change of particulars for director (Peter Benjamin Thomas Armitage) 2 Buy now
09 Aug 2012 accounts Annual Accounts 20 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Philip Iain Armitage) 2 Buy now
23 Sep 2011 accounts Annual Accounts 21 Buy now
06 Jan 2011 annual-return Annual Return 6 Buy now
16 Aug 2010 accounts Annual Accounts 20 Buy now
17 Mar 2010 officers Appointment of director (Mr Richard Simon Armitage) 2 Buy now
17 Mar 2010 officers Termination of appointment of director (Christopher Adams) 1 Buy now
11 Jan 2010 annual-return Annual Return 7 Buy now
05 Jan 2010 address Change Sail Address Company 1 Buy now
05 Jan 2010 officers Change of particulars for director (Malcolm John White) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Philip Iain Armitage) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (Malcolm John White) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Christopher John Adams) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Peter Benjamin Thomas Armitage) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Nicholas Andrew Hilton) 2 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
13 Aug 2009 accounts Annual Accounts 21 Buy now
07 Jan 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
07 Jan 2009 address Location of debenture register 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from c/o clc group PLC, vincent avenue, shirley southampton hampshire SO16 6PQ 1 Buy now
07 Jan 2009 address Location of register of members 1 Buy now
06 Jan 2009 officers Director's change of particulars / christopher adams / 06/01/2009 1 Buy now
06 Jan 2009 officers Director's change of particulars / philip armitage / 06/01/2009 1 Buy now
04 Aug 2008 accounts Annual Accounts 19 Buy now
23 Jun 2008 officers Appointment terminated director marcus taylor 1 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
29 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
29 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2007 accounts Annual Accounts 20 Buy now
09 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 accounts Annual Accounts 23 Buy now
09 Jan 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
09 Jan 2006 address Location of debenture register 1 Buy now
09 Jan 2006 address Location of register of members 1 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: vincent avenue southampton hampshire SO16 6PQ 1 Buy now
05 Jul 2005 accounts Annual Accounts 21 Buy now
07 Mar 2005 annual-return Return made up to 05/01/05; full list of members 9 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 10 Buy now
29 Oct 2004 accounts Annual Accounts 21 Buy now
09 Feb 2004 annual-return Return made up to 05/01/04; full list of members 9 Buy now
09 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2003 accounts Annual Accounts 23 Buy now
11 Feb 2003 annual-return Return made up to 05/01/03; full list of members 9 Buy now
05 Nov 2002 accounts Annual Accounts 24 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
06 Mar 2002 annual-return Return made up to 05/01/02; full list of members 7 Buy now