CLIFTON 310311 LIMITED

Register to unlock more data on OkredoRegister

CLIFTON 310311 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455324

Incorporation date

24/10/1997

Size

Dormant

Contacts

Registered address

Registered address

The Pavilions Eden Office Park, 69-71 Macrae Road, Ham Green Bristol, North Somerset BS2 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon08/07/2019
Restoration by order of the court
dot icon29/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2016
First Gazette notice for voluntary strike-off
dot icon02/09/2016
Application to strike the company off the register
dot icon10/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/06/2016
Previous accounting period extended from 2015-12-31 to 2016-04-30
dot icon05/04/2016
Secretary's details changed for Mr Thomas Edward Chambers on 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Director's details changed for Mr Anthony Valentine Carty on 2012-06-01
dot icon31/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Re-registration of Memorandum and Articles
dot icon30/03/2011
Re-registration from a public company to a private limited company
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon01/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Director's details changed for Anthony Valentine Carty on 2009-09-25
dot icon01/02/2010
Director's details changed for Neil Greenaway on 2010-01-22
dot icon01/02/2010
Director's details changed for Ellis Organ on 2010-01-25
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/10/2009
Director's details changed for Ellis Organ on 2009-10-12
dot icon20/10/2009
Director's details changed for Neil Greenaway on 2009-10-12
dot icon20/10/2009
Director's details changed for Anthony Valentine Carty on 2009-10-12
dot icon20/10/2009
Director's details changed for Adam Jason Tavener on 2009-10-12
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 12/10/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 12/10/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
New director appointed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 12/10/06; full list of members
dot icon16/01/2006
Certificate of re-registration from Private to Public Limited Company
dot icon16/01/2006
Auditor's report
dot icon16/01/2006
Balance Sheet
dot icon16/01/2006
Re-registration of Memorandum and Articles
dot icon16/01/2006
Auditor's statement
dot icon16/01/2006
Declaration on reregistration from private to PLC
dot icon16/01/2006
Application for reregistration from private to PLC
dot icon16/01/2006
Resolutions
dot icon13/01/2006
Ad 28/11/05--------- £ si 49002@1=49002 £ ic 2/49004
dot icon13/01/2006
Nc inc already adjusted 28/11/05
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon23/12/2005
Ad 12/10/05--------- £ si 998@1
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: backwell down manor, farleigh backwell, bristol, BS48 3PJ
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Return made up to 12/10/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon22/10/2003
Return made up to 12/10/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon24/01/2002
Return made up to 12/10/01; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Return made up to 12/10/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/2000
Ad 31/07/98--------- £ si 998@1
dot icon04/04/2000
Particulars of mortgage/charge
dot icon30/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/11/1999
Return made up to 12/10/99; full list of members
dot icon21/01/1999
New director appointed
dot icon14/10/1998
Return made up to 12/10/98; full list of members
dot icon10/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon30/07/1998
Registered office changed on 30/07/98 from: the old school, marcross, llantwit major, s glamorgan CF67 1BZ
dot icon26/03/1998
Certificate of change of name
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
New director appointed
dot icon09/02/1998
Memorandum and Articles of Association
dot icon11/01/1998
Resolutions
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon24/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
12/10/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
dot iconNext due on
31/01/2018
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

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON 310311 LIMITED

CLIFTON 310311 LIMITED is an(a) Active company incorporated on 24/10/1997 with the registered office located at The Pavilions Eden Office Park, 69-71 Macrae Road, Ham Green Bristol, North Somerset BS2 0DD. 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 CLIFTON 310311 LIMITED?

toggle

CLIFTON 310311 LIMITED is currently Active. It was registered on 24/10/1997 .

Where is CLIFTON 310311 LIMITED located?

toggle

CLIFTON 310311 LIMITED is registered at The Pavilions Eden Office Park, 69-71 Macrae Road, Ham Green Bristol, North Somerset BS2 0DD.

What does CLIFTON 310311 LIMITED do?

toggle

CLIFTON 310311 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIFTON 310311 LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.