- Company Overview for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- Filing history for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- People for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- Insolvency for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- More for CLIFFORD LAX BUSINESS SALES LTD (06973662)
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) |
---|---|---|---|
04 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2020 | LIQ02 | Statement of affairs | |
16 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AD01 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2 January 2020 | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 27 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Mar 2015 | CERTNM |
Company name changed everett masson & furby (north east) LIMITED\certificate issued on 05/03/15
|
|
05 Mar 2015 | CONNOT | Change of name notice | |
29 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|