About

Registered Number: 03626744
Date of Incorporation: 04/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 12 Merlin Drive, Kidderminster, Worcestershire, DY10 4AQ

 

C.L.G. Enterprises Ltd was founded on 04 September 1998 with its registered office in Worcestershire, it has a status of "Dissolved". We do not know the number of employees at this business. The companies director is listed as Jenkins, Christine Virginia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENKINS, Christine Virginia 17 December 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 08 January 2013
RESOLUTIONS - N/A 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
RESOLUTIONS - N/A 22 August 2012
SH01 - Return of Allotment of shares 22 August 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AAMD - Amended Accounts 24 February 2011
AA - Annual Accounts 07 January 2011
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 01 October 2008
363s - Annual Return 12 September 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 September 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 20 September 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 07 September 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 10 September 1999
225 - Change of Accounting Reference Date 08 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.