HENRY CLIFTON LIMITED
Status | DISSOLVED |
Company No. | 08310679 |
Category | Private Limited Company |
Incorporated | 28 Nov 2012 |
Age | 11 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 8 months, 29 days |
SUMMARY
HENRY CLIFTON LIMITED is an dissolved private limited company with number 08310679. It was incorporated 11 years, 7 months, 10 days ago, on 28 November 2012 and it was dissolved 8 months, 29 days ago, on 10 October 2023. The company address is 1 Park Gardens, Yeovil, BA20 1DW, Somerset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-22
Old address: 107 North Street Martock Somerset TA12 6EJ
New address: 1 Park Gardens Yeovil Somerset BA20 1DW
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mr Brian Peter Crowley
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mr Stephen Richard Watkins
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Lachlan Munro Macpherson
Termination date: 2014-07-07
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Julius Schuler
Termination date: 2014-07-07
Documents
Change account reference date company current extended
Date: 21 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Capital allotment shares
Date: 05 Mar 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Lachlan Munro Macpherson
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Julius Schuler
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Watkins
Documents
Some Companies
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 10254522 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEATH AVENUE, LENZIE,GLASGOW,G66 4LG
Number: | SC447878 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 06746909 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10159983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 11755625 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07767697 |
Status: | ACTIVE |
Category: | Private Limited Company |