Advanced company searchLink opens in new window

CLIFTON HOUSE ACQUISITION LIMITED

Company number 04174909

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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2009 287 Registered office changed on 30/07/2009 from the meridian 4 copthall house station square coventry CU1 2FL
30 Jul 2009 600 Appointment of a voluntary liquidator
30 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-17
30 Jul 2009 4.70 Declaration of solvency
16 Apr 2009 363a Return made up to 07/03/09; full list of members
16 Apr 2009 288b Appointment Terminated Director shaun holmes
15 Dec 2008 288c Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st. Albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG
24 Nov 2008 288a Director and secretary appointed nick walters
24 Oct 2008 288b Appointment Terminated Director and Secretary alan maynard
15 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
02 Apr 2008 363a Return made up to 07/03/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / alan thompson / 03/01/2008 / HouseName/Number was: , now: barnby house; Street was: 39 mile end park, now: barmby moor road; Post Town was: pocklington, now: barmby moor; Post Code was: YO42 2TH, now: YO42 4EZ
17 Oct 2007 287 Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST
11 Sep 2007 AA Group of companies' accounts made up to 31 December 2006
30 Mar 2007 363s Return made up to 07/03/07; full list of members
11 Jan 2007 403a Declaration of satisfaction of mortgage/charge
11 Jan 2007 403a Declaration of satisfaction of mortgage/charge
07 Jan 2007 287 Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA
02 Nov 2006 288b Director resigned
31 Oct 2006 288a New director appointed
31 Oct 2006 288b Director resigned
06 Oct 2006 AA Full accounts made up to 31 December 2005
05 Jun 2006 288b Director resigned