Advanced company searchLink opens in new window

CLOF II UK LIMITED

Company number 07225932

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2017 TM01 Termination of appointment of Martin Robert Skinner as a director on 29 June 2017
25 May 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Apr 2016 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 19 April 2016
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
13 Apr 2016 4.70 Declaration of solvency
21 Aug 2015 AP01 Appointment of Anna Nicole Kurzon as a director on 31 July 2015
21 Aug 2015 TM01 Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Feb 2015 CH01 Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014
19 Sep 2014 AUD Auditor's resignation
10 Sep 2014 AUD Auditor's resignation
16 Jul 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
09 Apr 2014 TM01 Termination of appointment of Michael Sales as a director
09 Apr 2014 TM01 Termination of appointment of James Darkins as a director
09 Apr 2014 AP01 Appointment of Richard Mcnamara as a director