CLUGSTON GROUP LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-11-29. 2024-01-30 View Report
Insolvency. Brought down date: 2022-11-29. 2023-01-26 View Report
Address. New address: 4th Floor Tailors Centre Thirsk Row Leeds LS1 4JF. Old address: 1 Sovereign Square Sovereign Street Leeds LS1 4DA. Change date: 2022-01-18. 2022-01-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-12-10 View Report
Insolvency. Liquidation in administration progress report. 2021-11-30 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2021-11-30 View Report
Insolvency. Liquidation in administration extension of time. 2021-11-26 View Report
Insolvency. Liquidation in administration extension of time. 2021-11-26 View Report
Insolvency. Liquidation in administration progress report. 2021-07-08 View Report
Insolvency. Liquidation in administration progress report. 2021-01-06 View Report
Insolvency. Liquidation in administration extension of period. 2020-11-19 View Report
Insolvency. Liquidation in administration progress report. 2020-07-15 View Report
Officers. Officer name: Ian Pattison. Termination date: 2020-06-15. 2020-06-29 View Report
Officers. Termination date: 2020-06-15. Officer name: Ian Pattison. 2020-06-29 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-03-10 View Report
Insolvency. Liquidation in administration proposals. 2020-02-04 View Report
Insolvency. Form attached: AM02SOA. 2020-02-04 View Report
Address. Change date: 2019-12-18. Old address: St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT. New address: 1 Sovereign Square Sovereign Street Leeds LS1 4DA. 2019-12-18 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-11-18 View Report
Accounts. Change account reference date company previous shortened. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Officers. Officer name: Robert John Vickers. Termination date: 2019-06-28. 2019-07-05 View Report
Accounts. Accounts type group. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Resolution. Description: Resolutions. 2018-07-16 View Report
Change of constitution. Statement of companys objects. 2018-07-16 View Report
Accounts. Accounts type group. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Persons with significant control. Withdrawal date: 2017-07-18. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Westland Antony Clugston. 2017-07-18 View Report
Resolution. Description: Resolutions. 2017-07-06 View Report
Officers. Appointment date: 2017-02-06. Officer name: Mr Robert John Vickers. 2017-02-10 View Report
Officers. Change date: 2016-10-28. Officer name: Mr Ian Pattison. 2017-02-10 View Report
Officers. Officer name: Stephen Frederick Martin. Termination date: 2017-01-31. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type group. 2016-07-07 View Report
Resolution. Description: Resolutions. 2016-06-29 View Report
Officers. Officer name: Mr Ian Pattison. Appointment date: 2016-04-29. 2016-04-29 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Ian Pattison. 2016-04-29 View Report
Officers. Termination date: 2016-04-29. Officer name: Michael Howard Bales. 2016-04-29 View Report
Officers. Termination date: 2016-04-29. Officer name: Michael Howard Bales. 2016-04-29 View Report
Mortgage. Charge creation date: 2016-02-01. Charge number: 003331880005. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Resolution. Description: Resolutions. 2015-07-06 View Report
Accounts. Accounts type group. 2015-07-02 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr David Westland Antony Clugston. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Resolution. Description: Resolutions. 2014-07-16 View Report
Accounts. Accounts type group. 2014-06-10 View Report