CLA ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

CLA ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06419563

Incorporation date

06/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon16/07/2024
Final Gazette dissolved following liquidation
dot icon16/04/2024
Return of final meeting in a members' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon17/10/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon24/12/2021
Declaration of solvency
dot icon22/10/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-22
dot icon20/10/2021
Appointment of a voluntary liquidator
dot icon20/10/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon20/02/2021
Resolutions
dot icon10/02/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-02-05
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Philip Frank Evans as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Michael Peter Rea as a director on 2021-02-05
dot icon10/02/2021
Satisfaction of charge 064195630001 in full
dot icon10/02/2021
Satisfaction of charge 064195630002 in full
dot icon10/02/2021
Satisfaction of charge 064195630003 in full
dot icon24/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Statement of company's objects
dot icon14/02/2020
Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL on 2020-02-14
dot icon14/02/2020
Termination of appointment of Kenneth Lee Michael Noble as a secretary on 2020-02-07
dot icon14/02/2020
Termination of appointment of Jeremy Stewart Clifford as a director on 2020-02-07
dot icon14/02/2020
Termination of appointment of Adrian Clifford Littler as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Philip Frank Evans as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Patrick Francis Mcdonnell as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Christopher Mark Patterson as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Paul Christopher Moors as a director on 2020-02-07
dot icon14/02/2020
Registration of charge 064195630001, created on 2020-02-07
dot icon14/02/2020
Registration of charge 064195630002, created on 2020-02-07
dot icon14/02/2020
Registration of charge 064195630003, created on 2020-02-07
dot icon12/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 2018-03-07
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr Kenneth Lee Michael Noble on 2010-06-26
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/11/2009
Director's details changed for Adrian Littler on 2009-10-01
dot icon11/11/2009
Director's details changed for Jeremy Stewart Clifford on 2009-10-01
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from 23 millbrook drive shenstone staffordshire WS14 0JL
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, James Oliver
Director
05/02/2021 - Present
62
Moors, Paul Christopher
Director
07/02/2020 - 05/02/2021
37
Clifford, Jeremy Stewart
Director
13/11/2007 - 07/02/2020
6
Evans, Philip Frank
Director
07/02/2020 - 05/02/2021
30

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 CLA ACQUISITIONS LIMITED

CLA ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 06/11/2007 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLA ACQUISITIONS LIMITED?

toggle

CLA ACQUISITIONS LIMITED is currently Dissolved. It was registered on 06/11/2007 and dissolved on 16/07/2024.

Where is CLA ACQUISITIONS LIMITED located?

toggle

CLA ACQUISITIONS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CLA ACQUISITIONS LIMITED do?

toggle

CLA ACQUISITIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CLA ACQUISITIONS LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved following liquidation.