Advanced company searchLink opens in new window

CLIFTON COWLEY LEGAL LIMITED

Company number 06602216

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
02 Feb 2017 AA Accounts for a small company made up to 30 April 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1,000
22 Sep 2016 CH01 Director's details changed for Mr Rupert Jonathan Symons on 2 May 2016
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 12 July 2016
14 Dec 2015 AA Accounts for a small company made up to 30 April 2015
23 Oct 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AP01 Appointment of Mr Rupert Jonathan Symons as a director on 26 September 2014
16 Feb 2015 TM01 Termination of appointment of Philip Andrew Simmons as a director on 26 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
11 Mar 2014 AP01 Appointment of Mr Philip Andrew Simmons as a director
10 Mar 2014 TM01 Termination of appointment of Rupert Symons as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
06 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
12 Jul 2013 TM01 Termination of appointment of Jason Lessard as a director
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06