CLIFTON STEEL LIMITED

Register to unlock more data on OkredoRegister

CLIFTON STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01179413

Incorporation date

01/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon17/08/2024
Final Gazette dissolved following liquidation
dot icon17/05/2024
Return of final meeting in a members' voluntary winding up
dot icon27/02/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon03/11/2023
Appointment of a voluntary liquidator
dot icon19/10/2023
Resolutions
dot icon18/10/2023
Removal of liquidator by court order
dot icon29/09/2023
Appointment of a voluntary liquidator
dot icon23/03/2023
Liquidators' statement of receipts and payments to 2023-01-26
dot icon16/02/2022
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2022-02-16
dot icon08/02/2022
Declaration of solvency
dot icon08/02/2022
Appointment of a voluntary liquidator
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-07-26 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-07-26 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon17/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon03/08/2018
Registered office address changed from Warwick Wharf . 122 Fazeley Street Digbeth Birmingham B5 5RS to 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2018-08-03
dot icon28/09/2017
Satisfaction of charge 12 in full
dot icon18/09/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon10/07/2017
Satisfaction of charge 13 in full
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/06/2016
Termination of appointment of Raja Charles Shafi as a director on 2016-05-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/08/2015
Registered office address changed from Warwick Wharf 122 Fazeley Street Birmingham B5 1RS to Warwick Wharf . 122 Fazeley Street Digbeth Birmingham B5 5RS on 2015-08-13
dot icon02/07/2015
Satisfaction of charge 10 in full
dot icon02/07/2015
Satisfaction of charge 11 in full
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Miscellaneous
dot icon16/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Saleem Shafi as a director
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon29/06/2012
Accounts for a small company made up to 2011-09-30
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon16/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon30/07/2010
Director's details changed for Rahim Khan Shafi on 2010-07-26
dot icon30/07/2010
Director's details changed for Raja Charles Shafi on 2010-07-26
dot icon30/07/2010
Director's details changed for Saleem Khan Shafi on 2010-07-26
dot icon30/07/2010
Director's details changed for Mr Karim John Shafi on 2010-07-26
dot icon30/07/2010
Director's details changed for Mrs Zahida Perveen Holland on 2010-07-26
dot icon30/07/2010
Secretary's details changed for Mrs Zahida Perveen Holland on 2010-07-26
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon03/08/2009
Return made up to 26/07/09; full list of members
dot icon13/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon21/02/2009
Particulars of a mortgage or charge/co charles/extend / charge no: 8
dot icon31/07/2008
Return made up to 26/07/08; full list of members
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon08/08/2007
Return made up to 26/07/07; full list of members
dot icon02/06/2007
Accounts for a medium company made up to 2006-06-30
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon23/08/2006
Return made up to 26/07/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon21/06/2006
Accounts for a medium company made up to 2005-06-30
dot icon27/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 26/07/05; full list of members
dot icon04/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon27/09/2004
Return made up to 26/07/04; full list of members
dot icon20/05/2004
Return made up to 26/07/03; full list of members
dot icon08/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon05/05/2004
Director's particulars changed
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon19/07/2003
Full accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 26/07/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-06-30
dot icon10/08/2001
Return made up to 26/07/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon05/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 26/07/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 26/07/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Return made up to 26/07/98; full list of members
dot icon13/08/1998
Director's particulars changed
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 26/07/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon01/10/1996
Return made up to 26/07/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon22/09/1995
Return made up to 26/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon11/12/1994
New director appointed
dot icon20/07/1994
Return made up to 26/07/94; no change of members
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 26/07/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 26/07/92; full list of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 26/07/91; full list of members
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon02/05/1991
Return made up to 07/09/90; full list of members
dot icon22/06/1990
Ad 15/05/90--------- premium £ si 260@1=260 £ ic 10000/10260
dot icon31/05/1990
Resolutions
dot icon31/05/1990
£ nc 10000/250000 30/03/90
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 26/07/89; full list of members
dot icon10/08/1989
New director appointed
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 04/05/88; full list of members
dot icon22/04/1988
Accounts made up to 1986-12-31
dot icon01/12/1987
Particulars of mortgage/charge
dot icon21/09/1987
Return made up to 13/02/87; full list of members
dot icon23/07/1987
Particulars of mortgage/charge
dot icon20/08/1986
Accounts for a small company made up to 1985-12-31
dot icon02/08/1986
Return made up to 23/05/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,043,613.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/07/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.04M
-
0.00
1.04M
-
2021
3
1.04M
-
0.00
1.04M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLIFTON STEEL LIMITED

CLIFTON STEEL LIMITED is an(a) Dissolved company incorporated on 01/08/1974 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON STEEL LIMITED?

toggle

CLIFTON STEEL LIMITED is currently Dissolved. It was registered on 01/08/1974 and dissolved on 17/08/2024.

Where is CLIFTON STEEL LIMITED located?

toggle

CLIFTON STEEL LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does CLIFTON STEEL LIMITED do?

toggle

CLIFTON STEEL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLIFTON STEEL LIMITED have?

toggle

CLIFTON STEEL LIMITED had 3 employees in 2021.

What is the latest filing for CLIFTON STEEL LIMITED?

toggle

The latest filing was on 17/08/2024: Final Gazette dissolved following liquidation.