Advanced company searchLink opens in new window

CONISCLIFFE PROPERTY DEVELOPMENTS LTD

Company number 05312070

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
04 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 CH01 Director's details changed for Mrs Christine Bielby on 29 January 2010
03 Mar 2010 CH03 Secretary's details changed for Christine Bielby on 28 January 2010
03 Mar 2010 CH01 Director's details changed for Michael Paul Bielby on 28 January 2010
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 CH01 Director's details changed for Helen Christina Bielby on 28 January 2010
03 Mar 2010 CH01 Director's details changed for Paul Anthony Bielby on 28 January 2010
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 31/12/08; full list of members
12 May 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 13/12/07; full list of members
04 Jan 2008 288c Director's particulars changed
04 Jan 2008 288c Director's particulars changed
17 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Feb 2007 363s Return made up to 13/12/06; full list of members
12 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Feb 2006 363s Return made up to 13/12/05; full list of members
12 Aug 2005 395 Particulars of mortgage/charge
05 Jan 2005 288a New director appointed
05 Jan 2005 288a New secretary appointed;new director appointed