General information

Name:

Cl-7 Limited

Office Address:

Upper House Royal Oak Way North NN11 8PQ Daventry

Number: 08213002

Incorporation date: 2012-09-13

Dissolution date: 2023-08-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Cl-7 was founded on 2012-09-13 as a private limited company. This business registered office was situated in Daventry on Upper House, Royal Oak Way North. The address area code is NN11 8PQ. The company reg. no. for Cl-7 Ltd was 08213002. Cl-7 Ltd had been active for eleven years up until dissolution date on 2023-08-22. ten years from now this business changed its registered name from Redbacks Cushioning to Cl-7 Ltd.

This specific limited company was supervised by 1 director: Clifford L. who was supervising it for eleven years.

Clifford L. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cl-7 Ltd 2014-05-21
  • Redbacks Cushioning Ltd 2012-09-13

Financial data based on annual reports

Company staff

Clifford L.

Role: Director

Appointed: 13 September 2012

Latest update: 29 September 2023

People with significant control

Clifford L.
Notified on 13 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 May 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 1 June 2017
Annual Accounts 28 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 28 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies