Advanced company searchLink opens in new window

CLITHEROE PROPERTIES LIMITED

Company number 05450520

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 DS01 Application to strike the company off the register
11 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
10 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
11 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
07 Dec 2017 PSC01 Notification of Simon George Henry Such as a person with significant control on 7 December 2017
07 Dec 2017 PSC01 Notification of Carmello Gino Paletta as a person with significant control on 6 April 2016
07 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 7 December 2017
07 Dec 2017 AP01 Appointment of Mr Simon George Henry Such as a director on 7 December 2017
07 Dec 2017 AP01 Appointment of Mr Carmello Gino Paletta as a director on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Darland House Chester Road Rossett Wrexham LL12 0DL on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Julia Rachel Day as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Smd Directors Limited as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of David Leslie Bates as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 7 December 2017