About

Registered Number: 08524674
Date of Incorporation: 10/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH

 

Founded in 2013, Clifford Thames Group Ltd have registered office in Chelmsford in Essex, it has a status of "Dissolved". The business has one director listed as Raffell, Roger Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAFFELL, Roger Graham 06 July 2013 20 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
AA - Annual Accounts 11 October 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
PSC06 - N/A 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 14 November 2017
GUARANTEE2 - N/A 14 November 2017
AGREEMENT2 - N/A 14 November 2017
AP01 - Appointment of director 13 September 2017
AA01 - Change of accounting reference date 12 September 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
CS01 - N/A 24 May 2017
PARENT_ACC - N/A 12 December 2016
AGREEMENT2 - N/A 12 December 2016
AA - Annual Accounts 12 December 2016
GUARANTEE2 - N/A 12 December 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 26 May 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 25 January 2016
PARENT_ACC - N/A 25 January 2016
GUARANTEE2 - N/A 25 January 2016
AGREEMENT2 - N/A 25 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 06 September 2014
TM02 - Termination of appointment of secretary 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
RESOLUTIONS - N/A 04 September 2014
RESOLUTIONS - N/A 04 September 2014
RESOLUTIONS - N/A 04 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 26 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 21 October 2013
CERTNM - Change of name certificate 14 October 2013
CONNOT - N/A 14 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
MR01 - N/A 04 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2013
AA01 - Change of accounting reference date 08 August 2013
RESOLUTIONS - N/A 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AD01 - Change of registered office address 24 July 2013
AP01 - Appointment of director 24 July 2013
SH01 - Return of Allotment of shares 24 July 2013
SH08 - Notice of name or other designation of class of shares 24 July 2013
MR01 - N/A 17 July 2013
NEWINC - New incorporation documents 10 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 24 September 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.