- Company Overview for CLIFF PARK DEVELOPMENTS LIMITED (05594616)
- Filing history for CLIFF PARK DEVELOPMENTS LIMITED (05594616)
- People for CLIFF PARK DEVELOPMENTS LIMITED (05594616)
- Insolvency for CLIFF PARK DEVELOPMENTS LIMITED (05594616)
- More for CLIFF PARK DEVELOPMENTS LIMITED (05594616)
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) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 27 July 2023 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
03 Sep 2018 | LIQ02 | Statement of affairs | |
16 Mar 2018 | AD01 | Registered office address changed from 467 Rainham Road South Dagenham RM10 7XJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2018 | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for Mr Timothy Simon Racher on 8 May 2012 |