Advanced company searchLink opens in new window

CLIFTON BROOK LIMITED

Company number 07928698

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)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
09 Feb 2022 CH01 Director's details changed for Mr Peter Martin Ward on 9 February 2022
12 Apr 2021 AD01 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 April 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
12 Apr 2021 600 Appointment of a voluntary liquidator
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-18
31 Mar 2021 LIQ02 Statement of affairs
10 Mar 2021 CH02 Director's details changed for Obs 24 Llp on 10 March 2021
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Sep 2019 CH01 Director's details changed for Mr Jamie Christopher Constable on 9 August 2019
27 Sep 2019 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 9 August 2019
27 Sep 2019 CH01 Director's details changed for Mr Peter Martin Ward on 9 August 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
18 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
31 Jan 2018 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates