Advanced company searchLink opens in new window

CLIFTON QUALITY MEATS LIMITED

Company number 01356795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jun 2017 MR04 Satisfaction of charge 7 in full
04 May 2017 MR01 Registration of charge 013567950009, created on 25 April 2017
24 Apr 2017 TM02 Termination of appointment of Stephen Richard Benson as a secretary on 24 April 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
05 Sep 2016 CH03 Secretary's details changed for Stephen Richard Benson on 27 August 2016
23 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2015
22 Feb 2016 TM01 Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016
22 Feb 2016 AP01 Appointment of Mr Thomas Adam Flack as a director on 22 February 2016
18 Jan 2016 CH01 Director's details changed for Mrs Linda Rigby on 1 October 2015
18 Jan 2016 CH01 Director's details changed for Mr Michael Jonathan Darch on 1 May 2015
18 Jan 2016 CH03 Secretary's details changed for Mrs Linda Rigby on 1 October 2014
18 Jan 2016 CH01 Director's details changed for Stephen Hellewell on 1 October 2014
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD February 2016
13 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 MR01 Registration of charge 013567950008, created on 26 May 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
06 Aug 2014 AD01 Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014