CL 2022 LIMITED

Register to unlock more data on OkredoRegister

CL 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02480658

Incorporation date

13/03/1990

Size

Small

Contacts

Registered address

Registered address

Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire SN4 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon02/07/2023
Application to strike the company off the register
dot icon22/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2022-12-13
dot icon13/12/2022
Termination of appointment of Hardip Nijjar as a director on 2022-10-13
dot icon17/06/2022
Certificate of change of name
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon06/10/2021
Appointment of Mr Nicholas James Douglas Bull as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-10-06
dot icon01/10/2021
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2021-09-29
dot icon01/10/2021
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-09-29
dot icon07/07/2021
Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07
dot icon01/07/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 2020-12-09
dot icon02/06/2020
Accounts for a small company made up to 2019-03-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon24/02/2020
Termination of appointment of Roger Hugh Knight Seelig as a director on 2020-02-12
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/05/2019
Registration of charge 024806580002, created on 2019-05-15
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Appointment of Mr Hardip Nijjar as a director on 2019-01-01
dot icon21/12/2018
Registration of charge 024806580001, created on 2018-12-14
dot icon03/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a director on 2017-03-24
dot icon27/03/2017
Termination of appointment of Elizabeth Dunley as a secretary on 2017-03-24
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2015-11-10
dot icon16/11/2015
Appointment of Mr Roger Hugh Knight Seelig as a director on 2015-11-10
dot icon15/10/2015
Termination of appointment of Jasper Conran as a director on 2015-09-24
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Auditor's resignation
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Appointment of Mr Jasper Conran as a director
dot icon02/04/2014
Termination of appointment of Jill Webb as a director
dot icon02/04/2014
Termination of appointment of Terence Conran as a director
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon31/01/2014
Full accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of Desmond Gunewardena as a director
dot icon25/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Harold Mavity as a director
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Harold Roger Wallis Mavity on 2012-12-14
dot icon25/10/2012
Appointment of Elizabeth Dunley as a secretary
dot icon25/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a director
dot icon25/10/2012
Termination of appointment of Thomas Howe as a director
dot icon25/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon15/04/2009
Auditor's resignation
dot icon05/04/2009
Return made up to 02/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 02/03/08; full list of members
dot icon03/04/2008
Director appointed mrs jill elizabeth webb
dot icon03/04/2008
Director appointed mr thomas howe
dot icon28/03/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
New secretary appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon16/03/2007
Return made up to 02/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon21/04/2005
Return made up to 10/03/05; full list of members
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 10/03/03; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon13/12/2001
Certificate of change of name
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 10/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 10/03/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 10/03/99; full list of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon20/03/1998
Return made up to 10/03/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 10/03/97; no change of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon01/03/1996
Return made up to 10/03/96; full list of members
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon22/03/1994
Return made up to 10/03/94; no change of members
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Secretary's particulars changed;director's particulars changed
dot icon18/05/1993
Registered office changed on 18/05/93 from: 512 the butlers wharf building 36 shad thames london SE1 2YE
dot icon18/03/1993
Return made up to 10/03/93; full list of members
dot icon12/02/1993
Auditor's resignation
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon05/05/1992
Director resigned
dot icon30/03/1992
New secretary appointed
dot icon16/03/1992
Return made up to 10/03/92; no change of members
dot icon02/03/1992
Auditor's resignation
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon19/07/1991
New director appointed
dot icon17/03/1991
Return made up to 10/03/91; full list of members
dot icon20/07/1990
Certificate of change of name
dot icon31/05/1990
Memorandum and Articles of Association
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Registered office changed on 21/05/90 from: 120 east road london N1 6AA
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Director resigned;new director appointed
dot icon13/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£145,000.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
250.00K
-
0.00
145.00K
-
2021
6
250.00K
-
0.00
145.00K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

250.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Nicholas James Douglas
Director
06/10/2021 - Present
19
Nijjar, Hardip
Director
01/01/2019 - 13/10/2022
5

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CL 2022 LIMITED

CL 2022 LIMITED is an(a) Dissolved company incorporated on 13/03/1990 with the registered office located at Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire SN4 9QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CL 2022 LIMITED?

toggle

CL 2022 LIMITED is currently Dissolved. It was registered on 13/03/1990 and dissolved on 26/09/2023.

Where is CL 2022 LIMITED located?

toggle

CL 2022 LIMITED is registered at Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire SN4 9QP.

What does CL 2022 LIMITED do?

toggle

CL 2022 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CL 2022 LIMITED have?

toggle

CL 2022 LIMITED had 6 employees in 2021.

What is the latest filing for CL 2022 LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.