-
CLIFFORD THAMES GROUP LIMITED - Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 08524674
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Springfield Lyons House
- Chelmsford Business Park
- Chelmsford
- Essex
- CM2 5TH Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH UK
Management
- Managing Directors
- CHARLES, Perry
- CHRISTIE, Scott James
- COILL, Ronald Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-10
- Dissolved on
- 2019-02-12
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Oec International Limited
Jurisdiction Particularities
- Company Name (english)
- Clifford Thames Group Limited
- Additional Status Details
- Dissolved
- Previous Names
- INGLEBY (1921) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
CLIFFORD THAMES GROUP LIMITED Company Description
- CLIFFORD THAMES GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08524674. Its current trading status is "closed". It was registered 2013-05-10. It was previously called INGLEBY (1921) LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at Springfield Lyons House .
Get CLIFFORD THAMES GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clifford Thames Group Limited - Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for CLIFFORD THAMES GROUP 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 2019
-
gazette-dissolved-voluntary (2019-02-12) - GAZ2(A)
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-25) - TM01
-
appoint-person-director-company-with-name-date (2018-07-25) - AP01
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
change-sail-address-company-with-new-address (2018-07-31) - AD02
-
gazette-notice-voluntary (2018-11-27) - GAZ1(A)
-
change-to-a-person-with-significant-control (2018-07-31) - PSC06
-
confirmation-statement-with-updates (2018-07-31) - CS01
-
gazette-filings-brought-up-to-date (2018-08-01) - DISS40
-
accounts-with-accounts-type-dormant (2018-10-11) - AA
-
dissolution-application-strike-off-company (2018-11-14) - DS01
-
move-registers-to-sail-company-with-new-address (2018-07-31) - AD03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
mortgage-satisfy-charge-full (2017-07-11) - MR04
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
legacy (2017-11-14) - AGREEMENT2
-
legacy (2017-11-14) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
change-account-reference-date-company-current-shortened (2017-09-12) - AA01
keyboard_arrow_right 2016
-
legacy (2016-01-25) - PARENT_ACC
-
legacy (2016-12-12) - PARENT_ACC
-
legacy (2016-12-12) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2016-12-12) - AA
-
legacy (2016-12-12) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-31) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-01-25) - AA
-
legacy (2016-01-25) - GUARANTEE2
-
legacy (2016-01-25) - AGREEMENT2
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
accounts-with-accounts-type-group (2015-01-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-26) - MR01
-
resolution (2014-09-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-02) - MR01
-
termination-director-company-with-name-termination-date (2014-09-06) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-06) - TM02
-
appoint-person-director-company-with-name-date (2014-09-06) - AP01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-08-08) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-07-17) - MR01
-
capital-name-of-class-of-shares (2013-07-24) - SH08
-
capital-allotment-shares (2013-07-24) - SH01
-
resolution (2013-07-24) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-07-24) - AD01
-
termination-director-company-with-name (2013-07-24) - TM01
-
capital-alter-shares-subdivision (2013-08-08) - SH02
-
certificate-change-of-name-company (2013-10-14) - CERTNM
-
appoint-person-director-company-with-name (2013-10-02) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-04) - MR01
-
appoint-person-director-company-with-name (2013-10-11) - AP01
-
change-of-name-notice (2013-10-14) - CONNOT
-
appoint-person-secretary-company-with-name (2013-10-21) - AP03
-
incorporation-company (2013-05-10) - NEWINC