Advanced company searchLink opens in new window

CLIVE HILTON LTD

Company number 08350703

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2017
01 Nov 2018 RT01 Administrative restoration application
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
11 Mar 2017 AD01 Registered office address changed from 318 Temple Drive Bolton BL1 3LS England to 2 Longsight Road Ramsbottom Bury BL0 9TD on 11 March 2017
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
13 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
04 Aug 2015 AP03 Appointment of Mr Clive Ronald Hilton as a secretary on 1 August 2015
03 Aug 2015 CERTNM Company name changed clearwater estate management LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
03 Aug 2015 TM01 Termination of appointment of Ian Topping as a director on 31 July 2015
03 Aug 2015 AD01 Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 318 Temple Drive Bolton BL1 3LS on 3 August 2015
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Mr Ian Topping on 1 April 2014
12 Jan 2015 CH01 Director's details changed for Mr Clive Ronald Hilton on 1 April 2014