- Company Overview for CLIFTON GARDENS LIMITED (05312963)
- Filing history for CLIFTON GARDENS LIMITED (05312963)
- People for CLIFTON GARDENS LIMITED (05312963)
- Charges for CLIFTON GARDENS LIMITED (05312963)
- More for CLIFTON GARDENS LIMITED (05312963)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2010 | DS01 | Application to strike the company off the register | |
04 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
24 Feb 2009 | 288c | Director's Change of Particulars / david humphrey / 01/01/2009 / HouseName/Number was: , now: 5; Street was: 12 rectory road, now: grove park square; Post Town was: newcastle, now: newcastle upon tyne; Region was: tyne & wear, now: ; Post Code was: NE3 1XR, now: NE2 1BN | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
09 Apr 2008 | 363a | Return made up to 14/12/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Feb 2007 | 363s | Return made up to 14/12/06; full list of members | |
29 Jun 2006 | 287 | Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN | |
20 Jan 2006 | 363s | Return made up to 14/12/05; full list of members | |
29 Mar 2005 | 88(2)R | Ad 11/03/05--------- £ si 5@1=5 £ ic 1/6 | |
22 Mar 2005 | 395 | Particulars of mortgage/charge | |
21 Feb 2005 | 288a | New director appointed | |
04 Feb 2005 | 288a | New secretary appointed;new director appointed | |
04 Feb 2005 | 288a | New director appointed | |
04 Feb 2005 | 288b | Secretary resigned | |
04 Feb 2005 | 288b | Director resigned | |
04 Feb 2005 | 287 | Registered office changed on 04/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
14 Dec 2004 | NEWINC | Incorporation |