CLIFTON BUYING GROUP LIMITED

07810418
GROUND FLOOR UNIT 5 ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF

Documents

Documents
Date Category Description Pages
18 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Dec 2023 accounts Annual Accounts 13 Buy now
04 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Edward Jack Lawton) 2 Buy now
09 May 2023 officers Change of particulars for director (Mr Keith Martin Blackburn) 2 Buy now
22 Mar 2023 accounts Annual Accounts 14 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2022 officers Change of particulars for director (Mr Keith Martin Blackburn) 2 Buy now
31 Mar 2022 officers Appointment of director (Mr Edward Jack Lawton) 2 Buy now
31 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Edward Stephen Lawton) 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2022 officers Change of particulars for director (Mr Edward Stephen Lawton) 2 Buy now
14 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2022 officers Termination of appointment of director (Mark Stanley) 1 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
20 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 accounts Annual Accounts 6 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Appointment of director (Mr Keith Martin Blackburn) 2 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Christopher Sellars) 1 Buy now
19 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Mark Stanley) 2 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 officers Appointment of director (Mr Christopher Sellars) 2 Buy now
13 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Edward Stephen Lawton) 2 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 mortgage Registration of a charge 28 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Edward Stephen Lawton) 2 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
23 Jun 2014 officers Appointment of director (Mr Mark Stanley) 2 Buy now
23 Jun 2014 capital Return of Allotment of shares 3 Buy now
02 Jun 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 accounts Annual Accounts 11 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 officers Termination of appointment of director (William Rigby) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Stephen Hellewell) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Michael Darch) 1 Buy now
05 Mar 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
17 Jan 2013 capital Return of Allotment of shares 3 Buy now
16 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
16 Oct 2012 officers Appointment of director (Mr Edward Stephen Lawton) 2 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2011 incorporation Incorporation Company 9 Buy now