ATELIER CLIFTON LTD

Register to unlock more data on OkredoRegister

ATELIER CLIFTON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07503441

Incorporation date

24/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C Victoria House, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-07-20
dot icon30/09/2024
Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30
dot icon05/08/2024
Liquidators' statement of receipts and payments to 2024-07-20
dot icon16/02/2024
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-16
dot icon12/08/2023
Statement of affairs
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Registered office address changed from 14 Regent Street Clifton Bristol BS8 4HG United Kingdom to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-08-03
dot icon28/06/2023
Micro company accounts made up to 2022-03-31
dot icon29/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon28/03/2023
Previous accounting period extended from 2022-03-28 to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/01/2023
Director's details changed for Miss Ella Charlotte Hawkey on 2022-02-05
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon07/03/2022
Change of details for Mr David Barry Curwen as a person with significant control on 2022-02-01
dot icon28/02/2022
Termination of appointment of C V Ross & Co Trustees Limited as a secretary on 2022-01-31
dot icon07/02/2022
Secretary's details changed for C V Ross & Co Trustees Limited on 2022-02-04
dot icon05/05/2021
Confirmation statement made on 2021-02-04 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2020
Current accounting period shortened from 2019-03-29 to 2019-03-28
dot icon02/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon08/10/2019
Director's details changed
dot icon07/10/2019
Director's details changed for Miss Ella Charlotte Hawkey on 2019-10-07
dot icon31/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon21/01/2019
Appointment of C V Ross & Co Trustees Limited as a secretary on 2019-01-07
dot icon21/01/2019
Termination of appointment of Stephen David Holman as a director on 2019-01-07
dot icon21/01/2019
Termination of appointment of Stephen David Lee Holman as a secretary on 2019-01-07
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr Stephen David Holman on 2016-11-26
dot icon26/11/2016
Secretary's details changed for Mr Stephen David Lee Holman on 2016-11-26
dot icon26/11/2016
Director's details changed for Miss Ella Charlotte Hawkey on 2016-11-26
dot icon26/11/2016
Director's details changed for Miss Ella Charlotte Hawkey on 2016-11-26
dot icon28/10/2016
Registered office address changed from 13 Clifton Wood Court Clifton Wood Road Bristol Avon BS8 4UL to 14 Regent Street Clifton Bristol BS8 4HG on 2016-10-28
dot icon08/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Statement of capital following an allotment of shares on 2013-10-27
dot icon27/10/2014
Statement of capital following an allotment of shares on 2013-10-28
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon24/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon07/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-29
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Stephen David Holman as a director
dot icon03/09/2013
Appointment of Mr Stephen David Lee Holman as a secretary
dot icon03/09/2013
Certificate of change of name
dot icon03/09/2013
Termination of appointment of Stephen Holman as a director
dot icon03/09/2013
Appointment of Miss Ella Charlotte Hawkey as a director
dot icon07/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Simon Davies as a director
dot icon25/01/2012
Accounts for a dormant company made up to 2012-01-25
dot icon24/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
682.00
-
0.00
-
-
2022
11
18.27K
-
0.00
-
-
2022
11
18.27K
-
0.00
-
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

18.27K £Ascended2.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Simon
Director
24/01/2011 - 03/01/2012
-
Holman, Stephen David
Director
23/09/2013 - 07/01/2019
2
Holman, Stephen David
Director
24/01/2011 - 03/09/2013
2
Holman, Stephen David Lee
Secretary
03/09/2013 - 07/01/2019
-
Hawkey, Ella Charlotte
Director
03/09/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ATELIER CLIFTON LTD

ATELIER CLIFTON LTD is an(a) Dissolved company incorporated on 24/01/2011 with the registered office located at Suite C Victoria House, Bramhall, Cheshire SK7 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER CLIFTON LTD?

toggle

ATELIER CLIFTON LTD is currently Dissolved. It was registered on 24/01/2011 and dissolved on 08/03/2026.

Where is ATELIER CLIFTON LTD located?

toggle

ATELIER CLIFTON LTD is registered at Suite C Victoria House, Bramhall, Cheshire SK7 2BE.

What does ATELIER CLIFTON LTD do?

toggle

ATELIER CLIFTON LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ATELIER CLIFTON LTD have?

toggle

ATELIER CLIFTON LTD had 11 employees in 2022.

What is the latest filing for ATELIER CLIFTON LTD?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.