THE CLARICE CLIFF COLLECTORS CLUB

16 Oatlands Close 16 Oatlands Close, Lowestoft, NR33 8LN, England
StatusDISSOLVED
Company No.03212959
Category
Incorporated17 Jun 1996
Age28 years, 2 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years22 days

SUMMARY

THE CLARICE CLIFF COLLECTORS CLUB is an dissolved with number 03212959. It was incorporated 28 years, 2 days ago, on 17 June 1996 and it was dissolved 22 days ago, on 28 May 2024. The company address is 16 Oatlands Close 16 Oatlands Close, Lowestoft, NR33 8LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Langton Brough

Change date: 2021-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-27

Officer name: Mr Jonathan Langton Brough

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Langton Brough

Change date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Address

Type: AD01

New address: 16 Oatlands Close Carlton Colville Lowestoft NR33 8LN

Old address: Heigham House 43 the Crescent Farnborough Farnborough Hampshire GU14 7AR

Change date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Douglas Ansell

Termination date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Langton Brough

Notification date: 2017-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Langton Brough

Change date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Richard Douglas Ansell

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Jonathan Langton Brough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: 2 Greencroft Clockhouse Road Farnborough Hampshire GU14 7TJ England

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Jonathan Langton Brough

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Richard Douglas Ansell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: 2 Clockhouse Road Farnborough Hampshire GU14 7TJ England

Change date: 2010-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: 14 Greencroft Clockhouse Road Farnborough Hampshire GU14 7TJ England

Change date: 2010-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: 2 Greencroft Clockhouse Road Farnborough Hampshire GU14 7TJ

Change date: 2009-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: 14 Greencroft Clockhouse Road Farnborough Hampshire GU14 7TJ

Change date: 2009-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-13

Old address: Heigham House 41 the Crescent Farnborough Hampshire GU14 7AR

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/08

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/05

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/98

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 16/07/97 from: 19 princes mead farnborough hampshire GU14 6YB

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/97

Documents

View document PDF

Resolution

Date: 22 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH (ASHFORD HSN) LTD

UNIT 1,WELLINGTON ROAD,HP12 3PS

Number:11121276
Status:ACTIVE
Category:Private Limited Company

ESSEX COMMERCIAL UPHOLSTERY LIMITED

7 COOPERS WAY,SOUTHEND-ON-SEA,SS2 5TE

Number:07071797
Status:ACTIVE
Category:Private Limited Company

G & M CARS LTD

15A ROSYTH ROAD,GLASGOW,G5 0YD

Number:SC350825
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE DESIGNS LIMITED

LOWOOD COTTAGE,WALSALL,WS9 9DL

Number:02905571
Status:ACTIVE
Category:Private Limited Company

ISLAND EXPRESS LIMITED

42 COURTFIELD GARDENS,LONDON,SW5 0LZ

Number:02268812
Status:ACTIVE
Category:Private Limited Company

MEGANMC LTD

152 GREENFIELD CRESCENT,WATERLOOVILLE,PO8 9EW

Number:09657711
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