About

Registered Number: 06866333
Date of Incorporation: 01/04/2009 (16 years ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 2009, Cl Trading Ltd have registered office in Greater Manchester. Hughes, Christopher Simon, Turner, James Robert, Hughes, Claire are listed as the directors of Cl Trading Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher Simon 01 June 2017 - 1
HUGHES, Claire 01 April 2009 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
TURNER, James Robert 01 April 2010 23 November 2011 1

Filing History

Document Type Date
NDISC - N/A 25 July 2019
AD01 - Change of registered office address 05 July 2019
RESOLUTIONS - N/A 04 July 2019
LIQ02 - N/A 04 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 22 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
PSC08 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
CS01 - N/A 04 May 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 10 November 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 08 February 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AP01 - Appointment of director 09 December 2011
AD01 - Change of registered office address 01 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 23 September 2010
AP01 - Appointment of director 14 June 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AD01 - Change of registered office address 19 May 2010
SH01 - Return of Allotment of shares 21 April 2010
AR01 - Annual Return 21 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Fully Satisfied

N/A

Rent deposit deed 25 March 2013 Outstanding

N/A

Rent deposit deed 17 January 2012 Outstanding

N/A

Debenture 26 April 2011 Fully Satisfied

N/A

Rent deposit deed 14 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.