- Company Overview for WHITECLIFF DOVER LIMITED (04326535)
- Filing history for WHITECLIFF DOVER LIMITED (04326535)
- People for WHITECLIFF DOVER LIMITED (04326535)
- Charges for WHITECLIFF DOVER LIMITED (04326535)
- More for WHITECLIFF DOVER LIMITED (04326535)
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) |
---|---|---|---|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | AP01 | Appointment of Jane Claire Neame as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Matthew Owen Victor Plews as a director on 27 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of Cynthia Greaves as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Cynthia Greaves as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
18 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England on 3 November 2011 | |
19 May 2011 | SH08 | Change of share class name or designation | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Dec 2009 | AD01 | Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 29 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Cynthia Rosemary Greaves on 21 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Roger Patrick Greaves on 21 November 2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Dec 2008 | 363a | Return made up to 21/11/08; full list of members |