Advanced company searchLink opens in new window

CLIFFORD LAX BUSINESS SALES LTD

Company number 06973662

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2020 LIQ02 Statement of affairs
16 Jan 2020 600 Appointment of a voluntary liquidator
16 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-13
02 Jan 2020 AD01 Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2 January 2020
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 AD01 Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 27 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2015 CERTNM Company name changed everett masson & furby (north east) LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
05 Mar 2015 CONNOT Change of name notice
29 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100