RICHARD CLIFTON LTD
Status | DISSOLVED |
Company No. | 09267560 |
Category | Private Limited Company |
Incorporated | 16 Oct 2014 |
Age | 9 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 7 months, 1 day |
SUMMARY
RICHARD CLIFTON LTD is an dissolved private limited company with number 09267560. It was incorporated 9 years, 7 months, 23 days ago, on 16 October 2014 and it was dissolved 7 months, 1 day ago, on 07 November 2023. The company address is 63 High Street, Chislehurst, BR7 5BE, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company current shortened
Date: 28 Jun 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Old address: 20 Market Street Hatherleigh Okehampton EX20 3JP England
Change date: 2023-01-30
New address: 63 High Street Chislehurst BR7 5BE
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ifan Charles Clifton
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: 9 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY
Change date: 2020-07-13
New address: 20 Market Street Hatherleigh Okehampton EX20 3JP
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr Richard Ifan Charles Clifton
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
New address: 9 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY
Change date: 2014-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Incwise Company Secretaries Limited
Termination date: 2014-11-18
Documents
Some Companies
BOURNE & HOLLINGSWORTH FAMILY LTD
42 NORTHAMPTON ROAD,LONDON,EC1R 0HU
Number: | 11274522 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CASTLE MAINS ROAD,GLASGOW,G62 7QN
Number: | SC496316 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VENNEL STREET,AYRSHIRE,KA3 5HL
Number: | SC299255 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUTON CHALLNEY (REFICO) LIMITED
2 HUNTING GATE,HITCHIN,SG4 0TJ
Number: | 10932825 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 LAMBLEY LANE,NOTTINGHAM,NG14 5BL
Number: | 07049005 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 4 NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 05889933 |
Status: | ACTIVE |
Category: | Private Limited Company |