Advanced company searchLink opens in new window

CLP (CLITHEROE) LTD

Company number 04365315

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
17 Oct 2019 LIQ01 Declaration of solvency
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-03
16 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2019
25 Mar 2019 MR04 Satisfaction of charge 1 in full
13 Mar 2019 AD01 Registered office address changed from Units 1&2 Highfield Road Clitheroe Lancs BB7 1AQ to 15 Holme Hill Clitheroe BB7 2NF on 13 March 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
29 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
23 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 Mar 2014 CH01 Director's details changed for Robert Patrick Bleazard on 1 February 2014
21 Mar 2014 CH03 Secretary's details changed for Julie Anne Watson on 1 February 2014