Advanced company searchLink opens in new window

CLIPPER GROUP LIMITED

Company number 09094164

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
04 Sep 2019 LIQ02 Statement of affairs
04 Sep 2019 600 Appointment of a voluntary liquidator
09 Aug 2019 AD01 Registered office address changed from Gsm London Study Centre 56 Tabard Street London SE1 4LG to 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 9 August 2019
02 Aug 2019 TM01 Termination of appointment of Amanda Jane Blackmore as a director on 2 August 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 14,510,920.8000
19 Mar 2019 SH06 Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 14,510,158.3000
19 Mar 2019 SH03 Purchase of own shares.
14 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 14,652,878.3000
21 Nov 2018 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 14 November 2018
14 Nov 2018 AA Group of companies' accounts made up to 30 September 2017
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,852,878.3000
  • ANNOTATION Second Filing a second filing SH01 was registered on 06/12/2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
18 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 152,878.30
08 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 152,878.3
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2017
01 Nov 2017 AP01 Appointment of Mr Stephen Barry Macro as a director on 1 November 2017