C.L.C. CONTRACTORS (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

C.L.C. CONTRACTORS (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01816791

Incorporation date

15/05/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon02/06/2013
Application to strike the company off the register
dot icon20/05/2013
Statement of capital on 2013-05-21
dot icon20/05/2013
Statement by Directors
dot icon20/05/2013
Solvency Statement dated 16/05/13
dot icon20/05/2013
Resolutions
dot icon17/05/2013
Satisfaction of charge 2 in full
dot icon17/05/2013
Satisfaction of charge 4 in full
dot icon27/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon27/01/2013
Director's details changed for Peter Benjamin Thomas Armitage on 2012-06-30
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon04/01/2010
Director's details changed for Malcolm John White on 2010-01-01
dot icon04/01/2010
Director's details changed for Peter Benjamin Thomas Armitage on 2010-01-01
dot icon04/01/2010
Secretary's details changed for Malcolm John White on 2010-01-01
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Location of debenture register
dot icon06/01/2009
Registered office changed on 07/01/2009 from c/o clc group PLC, vincent avenue, shirley southampton hampshire SO16 6PQ
dot icon12/08/2008
Accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon28/10/2007
Secretary resigned;director resigned
dot icon28/10/2007
New secretary appointed;new director appointed
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 05/01/07; full list of members
dot icon02/11/2006
New director appointed
dot icon15/10/2006
New secretary appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon13/08/2006
Accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 05/01/06; full list of members
dot icon05/01/2006
Registered office changed on 06/01/06 from: vincent avenue southampton hampshire SO16 6PQ
dot icon05/01/2006
Location of debenture register
dot icon05/01/2006
Location of register of members
dot icon01/12/2005
Accounts made up to 2004-12-31
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/03/2005
Return made up to 05/01/05; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 05/01/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 05/01/03; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 05/01/02; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 05/01/01; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon20/02/2000
Return made up to 05/01/00; full list of members
dot icon20/02/2000
Director's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Return made up to 05/01/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 05/01/98; no change of members
dot icon24/02/1998
Director resigned
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Declaration of assistance for shares acquisition
dot icon20/05/1997
Resolutions
dot icon12/05/1997
New director appointed
dot icon18/02/1997
Return made up to 05/01/97; full list of members
dot icon18/02/1997
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon10/02/1996
Return made up to 05/01/96; no change of members
dot icon10/02/1996
Registered office changed on 11/02/96
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 05/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon13/02/1994
Return made up to 05/01/94; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Notice of resolution removing auditor
dot icon07/02/1993
Director resigned
dot icon07/02/1993
Return made up to 05/01/93; change of members
dot icon07/02/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Particulars of mortgage/charge
dot icon06/02/1992
Return made up to 05/01/92; no change of members
dot icon06/02/1992
Registered office changed on 07/02/92
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Particulars of mortgage/charge
dot icon21/04/1991
Return made up to 04/01/91; full list of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 05/01/90; full list of members
dot icon07/01/1990
Full accounts made up to 1988-12-31
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
Return made up to 03/01/89; full list of members
dot icon04/01/1988
Secretary resigned;new secretary appointed
dot icon24/11/1987
Return made up to 15/10/87; full list of members
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon24/03/1987
Particulars of mortgage/charge
dot icon27/01/1987
Director resigned
dot icon25/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1987
Accounts made up to 1985-12-31
dot icon06/01/1987
Return made up to 14/11/86; full list of members
dot icon05/08/1986
Accounts made up to 1984-12-31
dot icon05/08/1986
Resolutions
dot icon05/08/1986
Resolutions
dot icon16/06/1986
Return made up to 15/08/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaves, Terence Joseph
Director
01/10/2006 - 22/10/2007
15
White, Malcolm John
Secretary
22/10/2007 - Present
16
White, Malcolm John
Director
22/10/2007 - Present
18
Iles, Mark Willmott
Director
29/04/1997 - 31/08/2006
12
Eaves, Terence Joseph
Secretary
01/09/2006 - 22/10/2007
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.L.C. CONTRACTORS (ANGLIA) LIMITED

C.L.C. CONTRACTORS (ANGLIA) LIMITED is an(a) Dissolved company incorporated on 15/05/1984 with the registered office located at Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.L.C. CONTRACTORS (ANGLIA) LIMITED?

toggle

C.L.C. CONTRACTORS (ANGLIA) LIMITED is currently Dissolved. It was registered on 15/05/1984 and dissolved on 23/09/2013.

Where is C.L.C. CONTRACTORS (ANGLIA) LIMITED located?

toggle

C.L.C. CONTRACTORS (ANGLIA) LIMITED is registered at Unit 2 Vincent Avenue, Shirley, Southampton, Hampshire SO16 6PQ.

What does C.L.C. CONTRACTORS (ANGLIA) LIMITED do?

toggle

C.L.C. CONTRACTORS (ANGLIA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.L.C. CONTRACTORS (ANGLIA) LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.