CLIFFORD PRINT FINISHING LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a members' voluntary winding up |
24/10/2424 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Registered office address changed from 3 Frog Island Leicester LE3 5AG to 100 st. James Road Northampton NN5 5LF on 2024-10-14 |
09/10/249 October 2024 | Resolutions |
08/10/248 October 2024 | Declaration of solvency |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
28/04/2328 April 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COCKERILL / 10/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COCKERILL / 10/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/11/1117 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/0926 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
20/10/0920 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
17/09/0917 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/08/085 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
05/07/075 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLIFFORD PRINT FINISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company