Advanced company searchLink opens in new window

JOHN CLIFTON & SON LIMITED

Company number 03511286

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
30 Dec 2021 AD01 Registered office address changed from Unit 12C Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 December 2021
29 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2021 LIQ02 Statement of affairs
29 Dec 2021 600 Appointment of a voluntary liquidator
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
26 Oct 2021 TM02 Termination of appointment of Anna Elizabeth Clifton as a secretary on 10 August 2021
19 Aug 2021 TM01 Termination of appointment of Anna Elizabeth Clifton as a director on 10 August 2021
23 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
19 May 2021 PSC02 Notification of Psl (International) Ltd as a person with significant control on 1 December 2020
19 May 2021 PSC07 Cessation of Timothy George Clifton as a person with significant control on 1 December 2020
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
31 Dec 2019 AP01 Appointment of Mrs Anna Elizabeth Clifton as a director on 12 December 2019
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 TM01 Termination of appointment of Stephen Meeks as a director on 1 May 2019
08 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Mar 2017 TM01 Termination of appointment of John Michael Clifton as a director on 17 March 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/05/2015'