CLARION KNUTSFORD PLC

4th Floor 4th Floor, St Albans, AL1 3TF, Hertfordshire
StatusDISSOLVED
Company No.01908175
CategoryPrivate Limited Company
Incorporated24 Apr 1985
Age39 years, 20 days
JurisdictionEngland Wales
Dissolution19 Nov 2021
Years2 years, 5 months, 25 days

SUMMARY

CLARION KNUTSFORD PLC is an dissolved private limited company with number 01908175. It was incorporated 39 years, 20 days ago, on 24 April 1985 and it was dissolved 2 years, 5 months, 25 days ago, on 19 November 2021. The company address is 4th Floor 4th Floor, St Albans, AL1 3TF, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2019

Action Date: 01 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Change date: 2018-01-15

New address: 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2017

Action Date: 16 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2016

Action Date: 16 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2015

Action Date: 16 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald David Walker

Termination date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Mounteney

Appointment date: 2015-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Change date: 2014-07-30

Old address: Marble Arch King Street Knutsford Cheshire WA16 6HD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 29 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Walker

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarion PLC\certificate issued on 25/11/13

Documents

View document PDF

Change of name notice

Date: 25 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hargreaves Mounteney Limited

Change date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Paul Walker

Change date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald David Walker

Change date: 2013-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-20

Officer name: Mrs Anne Bernadette Catherine Walker

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hargreaves Mounteney Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Steven Paul Walker

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Steven Paul Walker

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anne walker / 22/09/2004

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 122

Description: S-div 30/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/01/00--------- £ si 49000@1=49000 £ ic 1000/50000

Documents

View document PDF

Certificate re registration private to public limited company

Date: 27 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jan 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 27 Jan 2000

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 27 Jan 2000

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 27 Jan 2000

Category: Auditors

Type: AUDR

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarion financial management lim ited\certificate issued on 13/05/96

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/93; no change of members

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hansard financial management lim ited\certificate issued on 06/03/93

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 05/03/93

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/08/91; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/08/91

Documents

View document PDF

Legacy

Date: 14 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 03/11/89 from: sunningdale house stamford square george street altrincham cheshire WA14 1RJ

Documents

View document PDF


Some Companies

ELM PHEASANTRIES LIMITED

BEAUFRONT HILL HEAD FARM COTTAGE,HEXHAM,NE46 4NB

Number:11311877
Status:ACTIVE
Category:Private Limited Company

G. LEWINDON TAILORS LIMITED

LYNDHURST, 1 CRANMER ST,NOTTINGHAMSHIRE,NG10 1NJ

Number:04770781
Status:ACTIVE
Category:Private Limited Company

LILLYWHITE BROTHERS LIMITED

QUEEN STREET ENGINEERING WORKS,HANTS,PO10 7BL

Number:00626457
Status:ACTIVE
Category:Private Limited Company

LONDON ENERGY HEALING LIMITED

EQUITY HOUSE,EDGWARE,HA8 7TT

Number:04832316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N. I. O'KELLY LIMITED

THE YEWS SCHOOL LANE,HORNCASTLE,LN9 5PY

Number:04615354
Status:ACTIVE
Category:Private Limited Company

THE HANGRY FOOD COMPANY LTD

STUDIO 1,LONDON,W12 8EU

Number:09453261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source