Advanced company searchLink opens in new window

THE CLIFF HOTEL LIMITED

Company number 04232849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2015
03 Jun 2014 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England on 3 June 2014
30 May 2014 4.20 Statement of affairs with form 4.19
30 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 May 2014 600 Appointment of a voluntary liquidator
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 Sep 2013 CH01 Director's details changed for David Pratt on 12 June 2013
16 May 2013 AD01 Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ on 16 May 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2012 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 23 November 2012
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
29 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 TM02 Termination of appointment of Irene Pratt as a secretary
05 May 2011 TM01 Termination of appointment of Irene Pratt as a director
30 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jul 2009 363a Return made up to 12/06/09; full list of members
14 Aug 2008 363s Return made up to 12/06/08; no change of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007