Advanced company searchLink opens in new window

CLIFF HOTEL (GWBERT) LIMITED

Company number 04342359

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2015 4.68 Liquidators' statement of receipts and payments to 13 March 2015
19 Mar 2014 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 19 March 2014
18 Mar 2014 4.20 Statement of affairs with form 4.19
18 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2014 MR04 Satisfaction of charge 4 in full
07 Mar 2014 MR04 Satisfaction of charge 3 in full
07 Mar 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 MR04 Satisfaction of charge 1 in full
06 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
19 Apr 2013 AA Accounts for a small company made up to 31 March 2012
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
14 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Mar 2011 AD01 Registered office address changed from Castle House High Street Ammanford Carmarthenshire SA18 2NB on 28 March 2011
23 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
21 Dec 2010 AA Accounts for a small company made up to 31 March 2010
31 Jan 2010 AA Accounts for a small company made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Steven Paul Jaycock on 1 December 2009