Advanced company searchLink opens in new window

CLIFTON INNS LIMITED

Company number 00149878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2009 363a Return made up to 07/09/09; full list of members
07 Apr 2009 AA Accounts made up to 31 December 2008
03 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
18 Feb 2009 288b Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form
13 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
29 Jan 2009 288a Director and secretary appointed anne louise oliver
07 Oct 2008 363a Return made up to 07/09/08; full list of members
06 Aug 2008 288b Appointment Terminate, Director And Secretary Mark Stevens Logged Form
04 Aug 2008 288a Director and secretary appointed simon howard aves
25 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
18 Jun 2008 AA Accounts made up to 31 December 2007
27 Sep 2007 363a Return made up to 07/09/07; full list of members
11 Jul 2007 AA Accounts made up to 31 December 2006
25 Sep 2006 363s Return made up to 07/09/06; full list of members
25 Sep 2006 363(288) Director's particulars changed
03 Jun 2006 AA Accounts made up to 31 December 2005
21 Sep 2005 363s Return made up to 07/09/05; full list of members
17 May 2005 AA Accounts made up to 31 December 2004
21 Mar 2005 288c Secretary's particulars changed;director's particulars changed