C J CLIFTON LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
12/01/2212 January 2022 | Change of details for Mr Christopher James Clifton as a person with significant control on 2022-01-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLIFTON / 29/05/2020 |
01/06/201 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / KERRIE LOUISE CLIFTON / 29/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
20/09/1620 September 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 |
28/01/1628 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
27/10/1527 October 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 |
21/01/1521 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
17/12/1417 December 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 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 7 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9SD |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 7 WEST BAR BANBURY OXON LX16 9SD |
18/01/0618 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
01/04/051 April 2005 | NEW SECRETARY APPOINTED |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | SECRETARY RESIGNED |
17/01/0517 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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