4 YOUTH (CLITHEROE) LIMITED
Status | ACTIVE |
Company No. | 06375080 |
Category | |
Incorporated | 19 Sep 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
4 YOUTH (CLITHEROE) LIMITED is an active with number 06375080. It was incorporated 16 years, 7 months, 10 days ago, on 19 September 2007. The company address is 9 Bramley View 9 Bramley View, Clitheroe, BB7 9AL, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 19 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Gazette filings brought up to date
Date: 02 Mar 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Appoint person director company with name date
Date: 10 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-09
Officer name: Mr Alec Procter
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 09 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Procter
Change date: 2016-01-09
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 17 Dec 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2014
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-20
Officer name: Mary Robinson
Documents
Termination director company with name termination date
Date: 20 Dec 2014
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-20
Officer name: Mary Robinson
Documents
Annual return company with made up date no member list
Date: 03 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Annual return company with made up date no member list
Date: 14 Jan 2014
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: 9 Bramley View Barrow Clitheroe Lancs BB7 9AL
Change date: 2013-05-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melrose Diack
Documents
Annual return company with made up date no member list
Date: 08 Dec 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 09 Dec 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Procter
Change date: 2010-09-19
Documents
Annual return company with made up date
Date: 24 Feb 2010
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/08
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kathryn procter
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed mary robinson
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed melrose diack
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from, 152 scotland road, nelson, lancashire, BB9 7XT
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
61 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 08472130 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11159553 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD RESTAURANTS (EDINBURGH) LIMITED
LEVEL 8,30 QUEENSFERRY RD.,EH4 2HG
Number: | SC109166 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 MOOR PARK AVENUE,PRESTON,PR1 6AS
Number: | 07258092 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 06547060 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 11175907 |
Status: | ACTIVE |
Category: | Private Limited Company |