CLIFTON (EAME) LIMITED

06062930
HJS RECOVERY (UK) LTD 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Documents

Documents
Date Category Description Pages
15 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Apr 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
21 May 2019 insolvency Liquidation Voluntary Death Liquidator 7 Buy now
21 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jan 2018 resolution Resolution 1 Buy now
09 Jan 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
28 Feb 2017 officers Termination of appointment of secretary (Judy Thompson) 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
29 Sep 2016 officers Appointment of director (Mr Philip James Wilson) 2 Buy now
30 Jan 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
03 Oct 2013 officers Appointment of secretary (Mrs Judy Thompson) 1 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Gareth Jones) 1 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Ian Armstrong) 2 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
28 Jan 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
21 Oct 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
02 Oct 2008 capital Capitals not rolled up 2 Buy now
05 Feb 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: strathyre house three households chalfont street giles bucks HP8 4LL 1 Buy now
05 Feb 2008 address Location of debenture register 1 Buy now
05 Feb 2008 address Location of register of members 1 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: lushington house, middleton road camberley surrey GU15 3TU 1 Buy now
22 Nov 2007 officers New secretary appointed 2 Buy now
29 Jan 2007 capital £ nc 1000/10000 23/01/07 2 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 incorporation Incorporation Company 16 Buy now