About

Registered Number: 06563452
Date of Incorporation: 11/04/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Founded in 2008, Cliftons (South West) Ltd has its registered office in Bristol. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Donaldson, Lucy Lapage, Donaldson, Richard Iain Montgomery, Corporate Appointments Limited, Rayner, Joanne, Rayner, Matthew for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Lucy Lapage 01 April 2011 - 1
DONALDSON, Richard Iain Montgomery 01 April 2011 - 1
Corporate Appointments Limited 11 April 2008 11 April 2008 1
RAYNER, Joanne 14 April 2008 01 December 2012 1
RAYNER, Matthew 08 October 2010 17 July 2012 1

Filing History

Document Type Date
LIQ14 - N/A 28 September 2020
LIQ03 - N/A 25 September 2019
LIQ03 - N/A 16 September 2018
RESOLUTIONS - N/A 01 August 2017
LIQ02 - N/A 01 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 25 January 2017
MR01 - N/A 18 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 April 2014
SH03 - Return of purchase of own shares 30 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 16 April 2013
SH06 - Notice of cancellation of shares 27 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 February 2012
RP04 - N/A 10 January 2012
RP04 - N/A 28 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
SH01 - Return of Allotment of shares 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
287 - Change in situation or address of Registered Office 17 November 2008
RESOLUTIONS - N/A 10 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.