This company is commonly known as C L G Engineering Limited. The company was founded 24 years ago and was given the registration number 03881645. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Restructuring And Insolvency, 6th Floor Bank House, Birmingham, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | C L G ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03881645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baldwins Restructuring And Insolvency, 6th Floor Bank House, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL | Director | 04 July 2016 | Active |
6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL | Director | 04 July 2016 | Active |
Mulberry House, Farmhill Crescent, Stroud, GL5 4BZ | Secretary | 26 January 2000 | Active |
164 Yew Tree Lane, Manchester, M23 0EA | Secretary | 22 November 1999 | Active |
60 Stott Drive, Urmston, Manchester, M41 6WA | Director | 22 November 1999 | Active |
Mulberry House, Farmhill Crescent, Stroud, GL5 4BZ | Director | 26 January 2000 | Active |
164 Yew Tree Lane, Manchester, M23 0EA | Director | 22 November 1999 | Active |
Arc Energy Resources Ltd | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 12 Eastington Industrial Estate, Meadow Mill, Stonehouse, United Kingdom, GL10 3RZ |
Nature of control | : |
|
Mr Harry Alfred Thomas Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mulberry House, Farmhill Crescent, Stroud, United Kingdom, GL5 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.