- Company Overview for CLIFTON PROPERTY SERVICES LIMITED (04449283)
- Filing history for CLIFTON PROPERTY SERVICES LIMITED (04449283)
- People for CLIFTON PROPERTY SERVICES LIMITED (04449283)
- Charges for CLIFTON PROPERTY SERVICES LIMITED (04449283)
- More for CLIFTON PROPERTY SERVICES LIMITED (04449283)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Emma Claire Osborn as a person with significant control on 22 September 2017 | |
30 Jul 2018 | PSC02 | Notification of The Bristol Residential Letting Company Limited as a person with significant control on 22 September 2017 | |
30 Jul 2018 | PSC07 | Cessation of Edward Randall Osborn as a person with significant control on 22 September 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Edward Randall Osborn as a person with significant control on 22 September 2017 | |
28 Sep 2017 | AP03 | Appointment of Mrs Emma Claire Osborn as a secretary on 22 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Emma Claire Osborn as a person with significant control on 22 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Edward Randall Osborn as a person with significant control on 22 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Sally Smith as a person with significant control on 22 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Roger Matthew Foot as a person with significant control on 22 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Sally Smith as a director on 22 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Roger Matthew Foot as a director on 22 September 2017 | |
28 Sep 2017 | TM02 | Termination of appointment of Roger Foot as a secretary on 22 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mrs Emma Claire Osborn as a director on 22 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Edward Randall Osborn as a director on 22 September 2017 | |
27 Sep 2017 | MR01 | Registration of charge 044492830001, created on 22 September 2017 | |
11 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/05/2017 | |
16 Jun 2017 | CS01 |
Confirmation statement made on 28 May 2017 with updates
|
|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Aug 2016 | AR01 |
Annual return
Statement of capital on 2016-08-07
Statement of capital on 2017-09-11
|