About

Registered Number: 03482075
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Clifton Corporate Finance (Special Projects) Ltd was registered on 16 December 1997 and has its registered office in Lancashire, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2018
LIQ13 - N/A 02 May 2018
RESOLUTIONS - N/A 05 December 2017
LIQ01 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
TM01 - Termination of appointment of director 26 June 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 December 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.