Advanced company searchLink opens in new window

CLIFTON BUYING GROUP LIMITED

Company number 07810418

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)
18 May 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
02 Jan 2024 DS02 Withdraw the company strike off application
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
04 Dec 2023 AA Total exemption full accounts made up to 12 May 2023
04 Dec 2023 AA01 Previous accounting period shortened from 30 June 2023 to 12 May 2023
03 Aug 2023 CH01 Director's details changed for Mr Edward Jack Lawton on 3 August 2023
09 May 2023 CH01 Director's details changed for Mr Keith Martin Blackburn on 9 May 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
06 Jun 2022 CH01 Director's details changed for Mr Keith Martin Blackburn on 6 June 2022
31 Mar 2022 AP01 Appointment of Mr Edward Jack Lawton as a director on 31 March 2022
31 Mar 2022 PSC02 Notification of Cbg Purchasing Limited as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of Edward Stephen Lawton as a person with significant control on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Edward Stephen Lawton as a director on 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
14 Feb 2022 CH01 Director's details changed for Mr Edward Stephen Lawton on 26 March 2021
14 Feb 2022 PSC04 Change of details for Mr Edward Stephen Lawton as a person with significant control on 26 March 2021
07 Jan 2022 TM01 Termination of appointment of Mark Stanley as a director on 7 January 2022
05 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 AD01 Registered office address changed from 6 Apollo Court Whitehills Business Park Hallam Way Blackpool FY4 5FS England to Ground Floor Unit 5 st. Georges Park Kirkham Preston PR4 2EF on 20 July 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020