CLM G LIMITED

Register to unlock more data on OkredoRegister

CLM G LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02817283

Incorporation date

12/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon31/12/2019
Notification of Fidentia Holdings Limited as a person with significant control on 2019-12-31
dot icon31/12/2019
Cessation of Mayheld Limited as a person with significant control on 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Change of details for Mayheld Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2019-09-23
dot icon23/09/2019
Termination of appointment of Sarah Jane Hills as a director on 2019-09-18
dot icon23/09/2019
Termination of appointment of James Anthony Mollett as a director on 2019-09-18
dot icon20/09/2019
Appointment of Mr Michael John Argyle as a director on 2019-09-18
dot icon20/09/2019
Appointment of Fidentia Trustees Limited as a director on 2019-09-18
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/05/2019
Change of details for Mayheld Limited as a person with significant control on 2019-04-29
dot icon10/05/2019
Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 2019-05-10
dot icon25/06/2018
Termination of appointment of Andrew John Witts as a director on 2018-06-22
dot icon20/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Reeken Patel as a director on 2018-03-23
dot icon13/12/2017
Appointment of Mr James Anthony Mollett as a director on 2017-12-11
dot icon13/12/2017
Appointment of Ms Sarah Jane Hills as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Alexandra Jayne Moon as a director on 2017-12-11
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/09/2016
Termination of appointment of Mark Andrew Hudson as a director on 2016-09-09
dot icon04/07/2016
Appointment of Mr Reeken Patel as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mr Andrew John Witts as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Stephen John Heming as a director on 2016-07-01
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mrs Alexandra Jayne Moon on 2015-11-16
dot icon17/11/2015
Director's details changed for Mark Andrew Hudson on 2015-11-16
dot icon17/11/2015
Director's details changed for Stephen John Heming on 2015-11-16
dot icon16/11/2015
Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 2015-11-16
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Termination of appointment of Teresa Jane Furmston as a secretary on 2015-05-13
dot icon27/03/2015
Termination of appointment of Jeremy Richard Adams as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mrs Alexandra Jayne Moon as a director on 2015-03-23
dot icon17/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/01/2014
Appointment of Jeremy Richard Adams as a director
dot icon04/01/2014
Termination of appointment of Clive Murray as a director
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Oliver Corbett as a director
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/05/2012
Appointment of Stephen John Heming as a director
dot icon18/05/2012
Termination of appointment of Mark Turvey as a director
dot icon01/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon19/04/2011
Appointment of Mrs Teresa Jane Furmston as a secretary
dot icon19/04/2011
Termination of appointment of Mark Turvey as a secretary
dot icon08/02/2011
Statement of company's objects
dot icon08/02/2011
Resolutions
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 129
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 130
dot icon12/02/2009
Director appointed clive lee murray
dot icon12/02/2009
Director appointed mark andrew hudson
dot icon12/02/2009
Director appointed mark john turvey
dot icon26/01/2009
Appointment terminated director john batty
dot icon26/01/2009
Appointment terminated director john massey
dot icon26/01/2009
Director appointed oliver roebling panton corbett
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon10/10/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon08/08/2006
New director appointed
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/06/05; no change of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/06/04; no change of members
dot icon12/03/2004
Return made up to 24/02/04; full list of members
dot icon14/08/2003
New secretary appointed
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Secretary resigned
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon07/03/2003
Return made up to 24/02/03; no change of members
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 24/02/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Director's particulars changed
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 24/02/01; full list of members
dot icon02/04/2001
Location of register of members
dot icon12/02/2001
Auditor's resignation
dot icon25/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Registered office changed on 28/04/00 from: st helens one undershaft london EC3A 8LY
dot icon07/04/2000
New director appointed
dot icon31/03/2000
Memorandum and Articles of Association
dot icon23/03/2000
Ad 03/03/00--------- £ si 1@1=1 £ ic 2/3
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Return made up to 24/02/00; no change of members
dot icon21/03/2000
Director resigned
dot icon15/03/2000
Director's particulars changed
dot icon24/01/2000
Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE
dot icon06/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon10/11/1999
Location of register of directors' interests
dot icon10/11/1999
Location of register of members
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Director resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 24/02/99; full list of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon11/03/1998
Return made up to 24/02/98; full list of members
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Location of register of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 24/02/97; no change of members
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Return made up to 24/02/96; full list of members
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon07/03/1996
Particulars of mortgage/charge
dot icon22/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon03/01/1996
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Director resigned;new director appointed
dot icon21/08/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 24/02/95; no change of members
dot icon05/02/1995
Registered office changed on 05/02/95 from: 143/149 fenchurch street london EC3M 6BL
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Director resigned;new director appointed
dot icon16/06/1994
Return made up to 12/05/94; full list of members
dot icon25/01/1994
New director appointed
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Director resigned;new director appointed
dot icon12/11/1993
New director appointed
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Registered office changed on 04/11/93 from: c/O., Hackwood secretaries LTD barrington house 59/67., gresham street london,EC2V 7JA
dot icon04/11/1993
Accounting reference date notified as 31/12
dot icon30/09/1993
Certificate of change of name
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon24/09/1993
Registered office changed on 24/09/93 from: 120 east road london N1 6AA
dot icon12/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argyle, Michael John
Director
18/09/2019 - Present
75
Contractor, Histasp Aspi
Director
17/09/1997 - 19/11/1999
18
Mollett, James Anthony
Director
11/12/2017 - 18/09/2019
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLM G LIMITED

CLM G LIMITED is an(a) Dissolved company incorporated on 12/05/1993 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLM G LIMITED?

toggle

CLM G LIMITED is currently Dissolved. It was registered on 12/05/1993 and dissolved on 30/04/2024.

Where is CLM G LIMITED located?

toggle

CLM G LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does CLM G LIMITED do?

toggle

CLM G LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLM G LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.