Advanced company searchLink opens in new window

CLIFFORD THAMES GROUP LIMITED

Company number 08524674

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 CS01 Confirmation statement made on 10 May 2018 with updates
31 Jul 2018 PSC06 Change of details for Clifford Thames (Topco) Limited as a person with significant control on 7 February 2018
31 Jul 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
31 Jul 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AP01 Appointment of Mr Perry Charles as a director on 28 March 2018
25 Jul 2018 AP01 Appointment of Mr Scott James Christie as a director on 28 March 2018
25 Jul 2018 TM01 Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018
25 Jul 2018 TM01 Termination of appointment of Richard Mark West as a director on 28 March 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
14 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
13 Sep 2017 AP01 Appointment of Mr Ronald Philip Coill as a director on 30 June 2017
12 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
11 Jul 2017 MR04 Satisfaction of charge 085246740007 in full
11 Jul 2017 MR04 Satisfaction of charge 085246740006 in full
11 Jul 2017 MR04 Satisfaction of charge 085246740001 in full
11 Jul 2017 MR04 Satisfaction of charge 085246740004 in full
11 Jul 2017 MR04 Satisfaction of charge 085246740005 in full
11 Jul 2017 MR04 Satisfaction of charge 085246740003 in full