B & D CLITHEROE LIMITED

Company Documents

DateDescription
03/07/143 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/143 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 19 WOODLAND CLOSE HAMBLETON POULTON LE FYLDE FY6 9EG

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JUNE ANN GARDNER / 30/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JENKINSON CLITHEROE / 30/07/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLITHEROE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS VICTORIA CLITHEROE

View Document

05/05/105 May 2010 SECRETARY APPOINTED JUNE ANN GARDNER

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/11/0927 November 2009 CHANGE PERSON AS DIRECTOR

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA CLITHEROE

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLITHEROE

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/0218 June 2002 FIRST GAZETTE

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: H TOOTLE ACCOUNTANTS BRICK HOUSE, BRICK HOUSE LANE HAMBLETON FY6 9BG

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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