Advanced company searchLink opens in new window

CLOF II (NO 1 NOMINEE) LIMITED

Company number 08198591

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2021 AD03 Register(s) moved to registered inspection location 9th Floor 201 Bishopsgate London EC2M 3BN
03 Nov 2021 AD02 Register inspection address has been changed to 9th Floor 201 Bishopsgate London EC2M 3BN
17 Sep 2021 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 156 Great Charles Street Queensway Birmingham B3 3HN on 17 September 2021
17 Sep 2021 600 Appointment of a voluntary liquidator
17 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-09
17 Sep 2021 LIQ01 Declaration of solvency
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 May 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/09/21
04 May 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/09/21
03 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Nov 2020 TM01 Termination of appointment of Mark Griffiths as a director on 2 November 2020
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Dec 2019 CH01 Director's details changed for Mr Mark Griffiths on 25 October 2019
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
20 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
05 Jul 2017 PSC02 Notification of Clof Ii (No 1 Gp) Limited as a person with significant control on 6 April 2016
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017