Advanced company searchLink opens in new window

CLUGSTON GROUP LIMITED

Company number 00333188

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
18 Jan 2022 AD01 Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF on 18 January 2022
10 Dec 2021 600 Appointment of a voluntary liquidator
30 Nov 2021 AM10 Administrator's progress report
30 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Nov 2021 AM05 Notice of extension of time period of the administration
26 Nov 2021 AM04 Notice of extension of time period of the administration
08 Jul 2021 AM10 Administrator's progress report
06 Jan 2021 AM10 Administrator's progress report
19 Nov 2020 AM19 Notice of extension of period of Administration
15 Jul 2020 AM10 Administrator's progress report
29 Jun 2020 TM02 Termination of appointment of Ian Pattison as a secretary on 15 June 2020
29 Jun 2020 TM01 Termination of appointment of Ian Pattison as a director on 15 June 2020
10 Mar 2020 AM07 Result of meeting of creditors
04 Feb 2020 AM03 Statement of administrator's proposal
04 Feb 2020 AM02 Statement of affairs with form AM02SOA
18 Dec 2019 AD01 Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 December 2019
17 Dec 2019 AM01 Appointment of an administrator
18 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 28/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
05 Jul 2019 TM01 Termination of appointment of Robert John Vickers as a director on 28 June 2019
02 Aug 2018 AA Group of companies' accounts made up to 31 January 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates