CLIFTON HOUSE ACQUISITION LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04174909
CategoryPrivate Limited Company
Incorporated07 Mar 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution10 Jun 2010
Years13 years, 11 months, 12 days

SUMMARY

CLIFTON HOUSE ACQUISITION LIMITED is an dissolved private limited company with number 04174909. It was incorporated 23 years, 2 months, 15 days ago, on 07 March 2001 and it was dissolved 13 years, 11 months, 12 days ago, on 10 June 2010. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from the meridian 4 copthall house station square coventry CU1 2FL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director shaun holmes

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st. Albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nick walters

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary alan maynard

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / alan thompson / 03/01/2008 / HouseName/Number was: , now: barnby house; Street was: 39 mile end park, now: barmby moor road; Post Town was: pocklington, now: barmby moor; Post Code was: YO42 2TH, now: YO42 4EZ

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Capital

Type: 169

Description: £ ic 139000/128000 31/01/06 £ sr [email protected]=11000

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Capital

Type: 169

Description: £ ic 150000/139000 01/07/05 £ sr [email protected]=11000

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/01--------- £ si [email protected]=145049 £ ic 4001/149050

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/01--------- £ si [email protected]=4000 £ ic 1/4001

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/01

Documents

View document PDF

Resolution

Date: 18 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 07/06/01 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 07 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDY POULTRY LTD

UNIT 5A WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:07142957
Status:ACTIVE
Category:Private Limited Company

ESPRIT DESIGN LIMITED

1-3 MANOR ROAD,KENT,ME4 6AE

Number:05268350
Status:ACTIVE
Category:Private Limited Company

GRASP THE NETTLE FILMS LTD

THE BARN,UPPER BEEDING,BN44 3WN

Number:09565851
Status:ACTIVE
Category:Private Limited Company

GTI AVIATION TRAINING LIMITED

35 BARTON ARCADE,MANCHESTER,M3 2BH

Number:10665675
Status:ACTIVE
Category:Private Limited Company

IPS (SCOT) LTD.

11 EAST LILLYPOT,EDINBURGH,EH5 3BH

Number:SC593212
Status:ACTIVE
Category:Private Limited Company

SISASU LTD

6 HIGHGROVE ROAD,LANCASTER,LA1 5FS

Number:09237307
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