CLIFTON RETAIL LTD

Unit 6, The Gateway Old Hall Road Unit 6, The Gateway Old Hall Road, Wirral, CH62 3NX, Merseyside
StatusDISSOLVED
Company No.09334579
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 8 days

SUMMARY

CLIFTON RETAIL LTD is an dissolved private limited company with number 09334579. It was incorporated 9 years, 6 months, 14 days ago, on 01 December 2014 and it was dissolved 2 years, 8 days ago, on 07 June 2022. The company address is Unit 6, The Gateway Old Hall Road Unit 6, The Gateway Old Hall Road, Wirral, CH62 3NX, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

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: 12 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: James Morris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Light

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: James Morris

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER KNIPE LIMITED

42 CALDBECK CLOSE,PETERBOROUGH,PE4 7NF

Number:08743568
Status:ACTIVE
Category:Private Limited Company

DIGITAL PROJECT MANAGEMENT LIMITED

18 NEW HORIZON BUS CENTRE,HARLOW,CM19 5FN

Number:05984866
Status:ACTIVE
Category:Private Limited Company

NOBLE SERVICES (ESSEX) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11460375
Status:ACTIVE
Category:Private Limited Company

PARK CORNER CREATIVE LIMITED

2 WESTMAN ROAD,WINCHESTER,SO22 6DT

Number:04417584
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL HOTEL LTD

412 EDGWARE ROAD,LONDON,W2 1ED

Number:11123530
Status:ACTIVE
Category:Private Limited Company

SHADES OF BLUE CONSULTANCY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11939438
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