- Company Overview for CLIFTON LETTINGS LIMITED (04907479)
- Filing history for CLIFTON LETTINGS LIMITED (04907479)
- People for CLIFTON LETTINGS LIMITED (04907479)
- Charges for CLIFTON LETTINGS LIMITED (04907479)
- More for CLIFTON LETTINGS LIMITED (04907479)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Peter Hawkes on 1 July 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from Hayne Barton Shillingford Tiverton Devon EX16 9BP England on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Christina Jane Hawkes on 1 July 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from Church Farm Graffham Petworth West Sussex GU28 0NJ on 13 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Christina Jane Hawkes on 1 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Nov 2008 | 363a | Return made up to 22/09/08; full list of members | |
02 Nov 2008 | 288c | Director's Change of Particulars / christina hawkes / 30/10/2008 / HouseName/Number was: , now: church farm; Street was: eldridge house, now: ; Area was: eldridge lane graffham, now: graffham; Post Code was: GU28 0NT, now: GU28 0NJ | |
02 Nov 2008 | 288c | Director's Change of Particulars / peter hawkes / 30/10/2008 / HouseName/Number was: , now: church farm; Street was: eldridge house, now: ; Area was: eldridge lane graffham, now: graffham; Post Code was: GU28 0NT, now: GU28 0NJ | |
22 Oct 2008 | 288b | Appointment Terminated Secretary startco LIMITED | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from grafton house 15 grafton road worthing west sussex BN11 1QR | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Nov 2007 | 363s | Return made up to 22/09/07; no change of members | |
06 Feb 2007 | 363s | Return made up to 22/09/06; full list of members | |
29 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 May 2006 | 288b | Secretary resigned | |
19 May 2006 | 288a | New secretary appointed | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: ashcombe court woolsack way godalming surrey GU7 1LQ | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |