- Company Overview for CLIVEDEN SERVICES LIMITED (06164624)
- Filing history for CLIVEDEN SERVICES LIMITED (06164624)
- People for CLIVEDEN SERVICES LIMITED (06164624)
- More for CLIVEDEN SERVICES LIMITED (06164624)
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
|
|
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 |