CLIFTON FINANCIAL LTD

44-46 Old Steine, Brighton, BN1 1NH
StatusDISSOLVED
Company No.07200621
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution12 Sep 2019
Years4 years, 9 months, 5 days

SUMMARY

CLIFTON FINANCIAL LTD is an dissolved private limited company with number 07200621. It was incorporated 14 years, 2 months, 24 days ago, on 24 March 2010 and it was dissolved 4 years, 9 months, 5 days ago, on 12 September 2019. The company address is 44-46 Old Steine, Brighton, BN1 1NH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Old Market House 72 High Street Steyning West Sussex BN44 3rd England

New address: 44-46 Old Steine Brighton BN1 1NH

Change date: 2019-01-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Rachel Emma Jones

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Trevor Ronald Jones

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Ronald Jones

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Rachel Emma Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 02 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: Old Market House 72 High Street Steyning West Sussex BN44 3rd

Old address: Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT

Change date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Rachel Emma Jones

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Ronald Jones

Change date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Emma Jones

Change date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Littlehaven Hosue 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Capital allotment shares

Date: 05 May 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-06

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Emma Jones

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Jones

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HECKMONDWIKE LAND LIMITED

21 HENRIETTA STREET,BATLEY,WF17 5DN

Number:10043892
Status:ACTIVE
Category:Private Limited Company

LUXURY INTERIORS (LONDON) LIMITED

597B HIGH ROAD,LONDON,N12 0DY

Number:11026101
Status:ACTIVE
Category:Private Limited Company

PUTTERILLS OF HERTFORDSHIRE (STEVENAGE) LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:04721539
Status:ACTIVE
Category:Private Limited Company

SAMOENS DEVELOPMENTS LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:06062254
Status:ACTIVE
Category:Private Limited Company

SL027472 LP

SUITE 1033,,GLASGOW,G2 1QX

Number:SL027472
Status:ACTIVE
Category:Limited Partnership

SUNSHINE RECRUITMENT AGENCIES LTD.

CLAYLAND HOUSE ALDERS WAY,PAIGNTON,TQ4 7QL

Number:11476215
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