About

Registered Number: 06169750
Date of Incorporation: 19/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 8 months ago)
Registered Address: 24a Coton Road, Nuneaton, Warks, CV11 5TW

 

Based in Warks, Cls Property Developments Ltd was registered on 19 March 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Claire Louise 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUFF, Marlon 19 March 2007 11 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 05 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 25 January 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.