- Company Overview for CLIFTON BUYING GROUP LIMITED (07810418)
- Filing history for CLIFTON BUYING GROUP LIMITED (07810418)
- People for CLIFTON BUYING GROUP LIMITED (07810418)
- Charges for CLIFTON BUYING GROUP LIMITED (07810418)
- More for CLIFTON BUYING GROUP LIMITED (07810418)
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 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
02 Jan 2024 | DS02 | Withdraw the company strike off application | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2023 | DS01 | Application to strike the company off the register | |
04 Dec 2023 | AA | Total exemption full accounts made up to 12 May 2023 | |
04 Dec 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 12 May 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Edward Jack Lawton on 3 August 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Keith Martin Blackburn on 9 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
06 Jun 2022 | CH01 | Director's details changed for Mr Keith Martin Blackburn on 6 June 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Edward Jack Lawton as a director on 31 March 2022 | |
31 Mar 2022 | PSC02 | Notification of Cbg Purchasing Limited as a person with significant control on 31 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Edward Stephen Lawton as a person with significant control on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Edward Stephen Lawton as a director on 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
14 Feb 2022 | CH01 | Director's details changed for Mr Edward Stephen Lawton on 26 March 2021 | |
14 Feb 2022 | PSC04 | Change of details for Mr Edward Stephen Lawton as a person with significant control on 26 March 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Mark Stanley as a director on 7 January 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 6 Apollo Court Whitehills Business Park Hallam Way Blackpool FY4 5FS England to Ground Floor Unit 5 st. Georges Park Kirkham Preston PR4 2EF on 20 July 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 |