C L M ELECTRICAL INSTALLATIONS LIMITED

CBA BUSINESS SOLUTIONS LTD CBA BUSINESS SOLUTIONS LTD, Leicester, LE1 7JA
StatusLIQUIDATION
Company No.09807563
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

C L M ELECTRICAL INSTALLATIONS LIMITED is an liquidation private limited company with number 09807563. It was incorporated 8 years, 8 months, 6 days ago, on 03 October 2015. The company address is CBA BUSINESS SOLUTIONS LTD CBA BUSINESS SOLUTIONS LTD, Leicester, LE1 7JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2024

Action Date: 05 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

New address: 126 New Walk Leicester LE1 7JA

Change date: 2022-04-15

Old address: 290 Chester Road Streetly Sutton Coldfield B74 3EB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 95 Church Road Erdington Birmingham West Midlands B24 9BE United Kingdom

New address: 290 Chester Road Streetly Sutton Coldfield B74 3EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 TANZA ROAD LIMITED

31C TANZA ROAD,,NW3 2UA

Number:02503169
Status:ACTIVE
Category:Private Limited Company

ACCROW ENTERPRISES LTD

31 STONEGATE,YORK,YO1 8AW

Number:07692405
Status:ACTIVE
Category:Private Limited Company

DEAN PARK LIMITED

43 QUEENS PARK SOUTH DRIVE,BOURNEMOUTH,BH8 9BJ

Number:09148044
Status:ACTIVE
Category:Private Limited Company

PEA GREEN DESIGNS LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:07675469
Status:ACTIVE
Category:Private Limited Company

S.MCDAID HAULAGE LTD

57 WEALD LANE,HARROW,HA3 5HD

Number:09403702
Status:ACTIVE
Category:Private Limited Company

SIMON DUFFELL LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:03868230
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source