CLIFTON ADMIN LIMITED

6 Consett Business Park 6 Consett Business Park, Consett, DH8 6BP, County Durham
StatusACTIVE
Company No.05965381
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLIFTON ADMIN LIMITED is an active private limited company with number 05965381. It was incorporated 17 years, 7 months, 3 days ago, on 12 October 2006. The company address is 6 Consett Business Park 6 Consett Business Park, Consett, DH8 6BP, County Durham.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Lisa Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Taylor

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Anne Hawley

Termination date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janette Arthur Powell

Notification date: 2021-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janette Arthur Powell

Appointment date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-29

Psc name: Deborah Anne Hawley

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Patricia Mclellan

Termination date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Deborah Anne Hawley

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Donnelly

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Close

Termination date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-10

Psc name: Lisa Close

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Taylor

Change date: 2013-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 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: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: 27 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP

Change date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 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: 09 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Mrs Deborah Anne Hawley

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Patricia Mclellan

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HALL PLUMBING LIMITED

4 WHERNSIDE PLACE,CRAMLINGTON,NE23 6PG

Number:05232954
Status:ACTIVE
Category:Private Limited Company

AM & F LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08943220
Status:ACTIVE
Category:Private Limited Company

HARTLAND UK LIMITED

GREAT STEEDS FARM COPSALE ROAD,NR HORSHAM,RH13 6QY

Number:04245790
Status:ACTIVE
Category:Private Limited Company

IWIT LIMITED

CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:06759031
Status:ACTIVE
Category:Private Limited Company

PETER NASH SPECIALIST CARS LIMITED

ODEON HOUSE, 146 COLLEGE ROAD,MIDDLESEX,HA1 1BH

Number:05064848
Status:ACTIVE
Category:Private Limited Company

SEEKLIFE LTD

36 FARM ROAD,NORTHWICH,CW9 7DY

Number:11831738
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