About

Registered Number: 02938711
Date of Incorporation: 14/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

 

C L International Ltd was registered on 14 June 1994 and are based in South Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYER, Thomas 06 July 1994 - 1
VALLAS, George 06 July 1994 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BOYER, Michele 01 May 1997 09 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 06 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 03 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 02 August 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
CERTNM - Change of name certificate 06 July 1994
RESOLUTIONS - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
123 - Notice of increase in nominal capital 05 July 1994
NEWINC - New incorporation documents 14 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.