-
CLIFTON (EAME) LIMITED - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 06062930
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hjs Recovery (Uk) Ltd
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- ARMSTRONG, Ian
- WILSON, Philip James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-23
- Dissolved on
- 2021-07-15
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Gareth Neil Jones
- Mrs Pauline Emma Jones
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-23
- Annual Return
- Due Date: 2018-02-06
- Last Date: 2017-01-23
-
CLIFTON (EAME) LIMITED Company Description
- CLIFTON (EAME) LIMITED is a ltd registered in United Kingdom with the Company reg no 06062930. Its current trading status is "closed". It was registered 2007-01-23. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-23.It can be contacted at Hjs Recovery (Uk) Ltd .
Get CLIFTON (EAME) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clifton (Eame) Limited - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for CLIFTON (EAME) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-15) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-09) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2021-04-15) - LIQ13
-
gazette-dissolved-liquidation (2021-07-15) - GAZ2
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-31) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-death-liquidator (2019-05-21) - LIQ09
-
liquidation-voluntary-appointment-of-liquidator (2019-05-21) - 600
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-09) - 600
-
resolution (2018-01-09) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-01-09) - LIQ01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
termination-secretary-company-with-name-termination-date (2017-02-28) - TM02
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-30) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-19) - AA
-
appoint-person-secretary-company-with-name (2013-10-03) - AP03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
-
termination-secretary-company-with-name (2012-04-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
change-person-director-company-with-change-date (2010-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 353
-
legacy (2008-02-05) - 287
-
legacy (2008-02-05) - 363a
-
legacy (2008-02-05) - 190
-
legacy (2008-10-21) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-10-21) - AA
-
legacy (2008-10-02) - 88(2)
keyboard_arrow_right 2007
-
incorporation-company (2007-01-23) - NEWINC
-
legacy (2007-11-23) - 288a
-
legacy (2007-11-23) - 287
-
legacy (2007-11-22) - 288a
-
legacy (2007-01-29) - 123
-
legacy (2007-01-29) - 287
-
legacy (2007-01-29) - 288b