- Company Overview for CLIFTON LAND LTD (06285839)
- Filing history for CLIFTON LAND LTD (06285839)
- People for CLIFTON LAND LTD (06285839)
- Charges for CLIFTON LAND LTD (06285839)
- More for CLIFTON LAND LTD (06285839)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2022 | DS01 | Application to strike the company off the register | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | CH01 | Director's details changed for Gerry Lee Gillham on 5 November 2021 | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 January 2021 | |
17 Nov 2020 | MR04 | Satisfaction of charge 062858390013 in full | |
20 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA United Kingdom to Unit 15, Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 28 July 2017 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Gerry Lee Gillham as a person with significant control on 6 April 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from 22 Island Centre Way Enfield Middlesex EN3 6GS to C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 1 February 2017 | |
04 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-04
|