CLIFFORD BLUE LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03121545

Incorporation date

02/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon22/02/2023
Final Gazette dissolved following liquidation
dot icon22/11/2022
Return of final meeting in a members' voluntary winding up
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon15/04/2021
Registered office address changed from Cliffords Yard 1 Long Drive South Ruislip Middlesex HA4 0HG to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2021-04-15
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon13/04/2021
Declaration of solvency
dot icon13/04/2021
Resolutions
dot icon23/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Satisfaction of charge 1 in full
dot icon26/07/2018
Second filing for the appointment of Lisa-Marie Gibson as a director
dot icon26/07/2018
Second filing for the appointment of Sean Daniel Clifford as a director
dot icon26/07/2018
Second filing for the appointment of Keiran Daniel Clifford as a director
dot icon26/07/2018
Second filing for the appointment of Brendan Daniel Clifford as a director
dot icon27/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon02/01/2018
Court order
dot icon08/08/2017
Resolutions
dot icon10/07/2017
Previous accounting period extended from 2016-11-30 to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon19/04/2017
Secretary's details changed for Lisa Clifford on 2010-06-01
dot icon18/04/2017
Appointment of Mr Brendan Daniel Clifford as a director on 2017-01-19
dot icon18/04/2017
Termination of appointment of Brendan James Clifford as a director on 2017-01-19
dot icon18/04/2017
Appointment of Mrs Lisa-Marie Gibson as a director on 2017-01-19
dot icon18/04/2017
Appointment of Mr Keiran Daniel Clifford as a director on 2017-01-19
dot icon18/04/2017
Appointment of Mr Sean Daniel Clifford as a director on 2017-01-19
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Brendan James Clifford on 2009-12-02
dot icon28/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 02/11/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 02/11/07; no change of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 02/11/06; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/03/2006
Return made up to 02/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/01/2005
Return made up to 02/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon08/02/2004
Registered office changed on 08/02/04 from: beacon house pyrford road west byfleet surrey KT14 6LD
dot icon08/02/2004
Return made up to 02/11/03; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 02/11/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon17/04/2002
Director's particulars changed
dot icon05/12/2001
Return made up to 02/11/01; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2000-11-30
dot icon07/11/2000
Return made up to 02/11/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-11-30
dot icon21/12/1999
Return made up to 02/11/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-11-30
dot icon13/05/1999
Particulars of mortgage/charge
dot icon16/03/1999
Registered office changed on 16/03/99 from: 61 old woking road west byfleet surrey KT14 6LF
dot icon11/11/1998
Return made up to 02/11/98; full list of members
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
Secretary resigned
dot icon05/10/1998
Full accounts made up to 1997-11-30
dot icon11/12/1997
Return made up to 02/11/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-11-30
dot icon03/08/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 02/11/96; full list of members
dot icon08/07/1997
Director resigned
dot icon02/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLIFFORD BLUE LIMITED

CLIFFORD BLUE LIMITED is an(a) Dissolved company incorporated on 02/11/1995 with the registered office located at C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx HA7 1JS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD BLUE LIMITED?

toggle

CLIFFORD BLUE LIMITED is currently Dissolved. It was registered on 02/11/1995 and dissolved on 22/02/2023.

Where is CLIFFORD BLUE LIMITED located?

toggle

CLIFFORD BLUE LIMITED is registered at C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx HA7 1JS.

What does CLIFFORD BLUE LIMITED do?

toggle

CLIFFORD BLUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLIFFORD BLUE LIMITED?

toggle

The latest filing was on 22/02/2023: Final Gazette dissolved following liquidation.