Advanced company searchLink opens in new window

CLAYCLIFFE PARTNERSHIPS LIMITED

Company number 08831707

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2021 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 800.00
02 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
01 Mar 2021 LIQ01 Declaration of solvency
01 Mar 2021 AD01 Registered office address changed from Unit 5 Darton Business Park Darton Barnsley S75 5QX to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 1 March 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 TM01 Termination of appointment of Adam Peter Reeve as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Richard Knight as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Christopher John Garwood as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Wayne Neville Grealey as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Deborah Dolan as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Jill Davis as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Gavin Barnes as a director on 3 February 2021
03 Feb 2021 TM02 Termination of appointment of Deborah Dolan as a secretary on 3 February 2021
01 Feb 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 January 2021
01 Feb 2021 AA Micro company accounts made up to 31 December 2019
19 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
07 May 2020 TM01 Termination of appointment of Michael Elliott as a director on 7 January 2020
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
17 Oct 2018 CH01 Director's details changed for Mr Michael Elliott on 16 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher John Garwood on 16 October 2018