Advanced company searchLink opens in new window

CLIVEDEN SERVICES LIMITED

Company number 06164624

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2010 DS01 Application to strike the company off the register
11 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
11 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 16/03/09; full list of members
06 Feb 2009 288b Appointment Terminated Secretary christina foster
16 Dec 2008 288a Secretary appointed christina susan foster
16 Dec 2008 288b Appointment Terminated Director ryan alamilla
16 Dec 2008 288b Appointment Terminated Secretary linda alamilla
04 Dec 2008 CERTNM Company name changed foster hythe corporation LTD\certificate issued on 05/12/08
09 Sep 2008 288a Director appointed ryan preston alamilla
09 Sep 2008 363s Return made up to 16/03/08; full list of members
08 Sep 2008 AA Accounts made up to 31 March 2008
26 Aug 2008 288b Appointment Terminated Secretary silvermace secretarial LIMITED
14 May 2007 288a New secretary appointed
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
19 Apr 2007 287 Registered office changed on 19/04/07 from: 18 canterbury road whitstable kent CT5 4EY
16 Mar 2007 NEWINC Incorporation