Advanced company searchLink opens in new window

CLIVE RUSSELL LIMITED

Company number 07759664

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2017 AA Micro company accounts made up to 8 February 2017
02 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 8 February 2017
21 Feb 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
21 Feb 2017 4.70 Declaration of solvency
10 Feb 2017 AD01 Registered office address changed from 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX to 2nd Floor, Shaw House 2-3 Tunsgate Guildford Surrery GU1 3QT on 10 February 2017
22 Dec 2016 AA Micro company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
26 Sep 2015 CH03 Secretary's details changed for Mrs Susan Mary Russell on 31 August 2015
26 Sep 2015 CH01 Director's details changed for Mr Clive John Russell on 31 August 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
24 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
02 Feb 2012 AD01 Registered office address changed from 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX England on 2 February 2012
02 Feb 2012 AD01 Registered office address changed from 25B the Borough Farnham Surrey GU9 7NJ England on 2 February 2012
02 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
01 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)