CLIFTON ARGYLE LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Change of details for Mr David Kiely as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Peter Andrew Jason Kiely as a person with significant control on 2023-12-11

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW JASON KIELY / 09/10/2019

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 Registered office address changed from , 20 Chorley New Rd, Bolton, --- Select ---, BL1 4AP to 14 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2019-06-05

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 20 CHORLEY NEW RD BOLTON --- SELECT --- BL1 4AP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR DAVID KIELY

View Document

26/03/1826 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLORIA HINDLE

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Registered office address changed from , 20 Chorley New Road, Bolton, BL1 4AP, England on 2013-10-23

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 20 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR PETER ANDREW JASON KIELY

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/138 May 2013 Registered office address changed from , 82 King Street, Manchester, M2 4WQ, England on 2013-05-08

View Document

08/05/138 May 2013 PREVSHO FROM 30/04/2013 TO 30/03/2013

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

14/06/1214 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/07/1123 July 2011 REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/07/1123 July 2011 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2011-07-23

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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