Advanced company searchLink opens in new window

CLUB CLASS SERVICES LTD

Company number 04438062

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 June 2023
29 Jun 2022 AD01 Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 29 June 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 LIQ02 Statement of affairs
28 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-22
19 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
23 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 May 2016
15 Nov 2016 AP04 Appointment of Willsher Secretaries Limited as a secretary on 15 November 2016
15 Nov 2016 TM02 Termination of appointment of Anthony Werner Griffin as a secretary on 15 November 2016
12 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100