CLUGSTON PF LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

04/01/224 January 2022 Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 10 Fleet Place London EC4M 7QS on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Declaration of solvency

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS

View Document

07/01/197 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/197 January 2019 ADOPT ARTICLES 18/12/2018

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATTISON / 28/10/2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN VICKERS

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR IAN PATTISON

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR IAN PATTISON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BALES

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/12

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLAND ANTONY CLUGSTON / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED STEPHEN FREDERICK MARTIN

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 22/07/96

View Document

07/08/967 August 1996 COMPANY NAME CHANGED J.H, EASTWOOD LIMITED CERTIFICATE ISSUED ON 08/08/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 EXEMPTION FROM APPOINTING AUDITORS 20/06/94

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: DARK HOUSE WENTWORTH INDUSTRIAL PARK TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DH

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 AUDITOR'S RESIGNATION

View Document

19/01/8819 January 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/01/8712 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: GEORGE HOUSE GEORGE STREET WAKEFIELD WF1 1SU

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