CHORLTON CLOUGHLEY GROUP LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03305013
CategoryPrivate Limited Company
Incorporated21 Jan 1997
Age27 years, 4 months
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 9 months, 24 days

SUMMARY

CHORLTON CLOUGHLEY GROUP LIMITED is an dissolved private limited company with number 03305013. It was incorporated 27 years, 4 months ago, on 21 January 1997 and it was dissolved 3 years, 9 months, 24 days ago, on 28 July 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Mugge

Termination date: 2018-03-02

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2020

Action Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2019

Action Date: 26 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Change date: 2017-12-15

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr David Christopher Ross

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Anne Gregory

Appointment date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Owens

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Scott Egan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Michael Peter Rea

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Mark Steven Hodges

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bruce

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 155,920 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 5,920 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Clark

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Clark

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hodges

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bruce

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barr

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Egan

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Maxwell Barr

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Park

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Dolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom

Change date: 2012-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: 2 County Gate Staceys Street Maidstone Kent ME14 1ST

Change date: 2011-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mc Groggan

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kells

Documents

View document PDF

Legacy

Date: 18 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Maloney

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Brown

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Ian Kells

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Mr William Francis Maloney

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Mc Groggan

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Mr Joseph Gerard Dolan

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Kells

Change date: 2009-11-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Rea

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Roger Michael Brown

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Samuel Thomas Budgen Clark

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / samuel clark / 29/08/2009

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members; amend

Documents

View document PDF

Resolution

Date: 16 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 22/01/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 22 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-22

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger brown / 17/10/2008

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/01/2008 to 22/01/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 23/01/2008

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 25 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Statement of affairs

Date: 28 Aug 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/08/07--------- £ si 20@1=20 £ ic 895/915

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

ALLAN RITCHIE LTD

76 GLENRIDDING DRIVE,BARROW-IN-FURNESS,LA14 4PA

Number:07737154
Status:ACTIVE
Category:Private Limited Company

CINAL LTD

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:09752293
Status:ACTIVE
Category:Private Limited Company

MICKLEY CORPORATION LIMITED

MICKLEY HALL FARM MICKLEY HALL LANE,NANTWICH,CW5 8AJ

Number:08809402
Status:ACTIVE
Category:Private Limited Company

PROSPER LAKE CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:07789340
Status:ACTIVE
Category:Private Limited Company

RS ELECTRICS (ESSEX) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10815517
Status:ACTIVE
Category:Private Limited Company

SMOOTHGLOW PROPERTIES LIMITED

37A HIGHBURY NEW PARK,LONDON,N5 2EN

Number:02006171
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