N J CLARIDGE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-04

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-07-04

View Document

10/10/2310 October 2023 Previous accounting period extended from 2023-05-31 to 2023-07-04

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Declaration of solvency

View Document

18/07/2318 July 2023 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-07-18

View Document

04/07/234 July 2023 Annual accounts for year ending 04 Jul 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-05-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR. NATHANIEL JAMES CLARIDGE / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHANIEL JAMES CLARIDGE / 05/05/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHANIEL JAMES CLARIDGE / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 2ND FLOOR 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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