- Company Overview for CLIFFORD BEACH JOINERY LIMITED (04671692)
- Filing history for CLIFFORD BEACH JOINERY LIMITED (04671692)
- People for CLIFFORD BEACH JOINERY LIMITED (04671692)
- More for CLIFFORD BEACH JOINERY LIMITED (04671692)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to 34 Market Street Atherton Manchester M46 0DG on 3 October 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 5 February 2018 | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Warren Anthony Beach as a secretary on 1 May 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mr Clifford Alan Beach on 14 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 14 February 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AA01 | Current accounting period extended from 29 February 2016 to 31 March 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Clifford Alan Beach on 2 November 2015 | |
02 Nov 2015 | CH03 | Secretary's details changed for Mr Warren Anthony Beach on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 42 Worsley Road Worsley Manchester M28 2SH to Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 2 November 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from 4 Beechwood Drive Worsley Manchester M28 2WA to 42 Worsley Road Worsley Manchester M28 2SH on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Clifford Alan Beach on 18 February 2015 | |
28 Apr 2015 | CH03 | Secretary's details changed for Mr Warren Anthony Beach on 18 February 2015 |