CLF TRADING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | Application to strike the company off the register |
09/01/259 January 2025 | Amended micro company accounts made up to 2024-06-30 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-06-30 |
18/10/2418 October 2024 | Termination of appointment of Penelope Jane Chapman as a director on 2024-10-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-30 |
01/04/241 April 2024 | Confirmation statement made on 2024-02-05 with no updates |
15/12/2315 December 2023 | Appointment of Miss Penelope Jane Chapman as a director on 2023-08-15 |
11/12/2311 December 2023 | Registered office address changed from Windrush House 55 Crawley Road Witney Oxfordshire OX28 1HX United Kingdom to Conygree House Church Street Kingham Chipping Norton OX7 6YA on 2023-12-11 |
11/12/2311 December 2023 | Appointment of Mrs Catherine Corrinne Horlick as a director on 2023-08-14 |
11/12/2311 December 2023 | Termination of appointment of Penelope Jane Chapman as a director on 2023-08-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY JANE CHAPMAN / 05/02/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CLARE MACKINTOSH |
02/07/182 July 2018 | DIRECTOR APPOINTED MS JENNY ANN DEE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / CHIPPING NORTON LITERARY FESTIVAL / 23/03/2018 |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | PREVEXT FROM 28/02/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
05/02/155 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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