- Company Overview for CLIFDEN ENTERPRISES LIMITED (06673023)
- Filing history for CLIFDEN ENTERPRISES LIMITED (06673023)
- People for CLIFDEN ENTERPRISES LIMITED (06673023)
- More for CLIFDEN ENTERPRISES LIMITED (06673023)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2010 | DS01 | Application to strike the company off the register | |
15 Feb 2010 | AD01 | Registered office address changed from Office 759 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF on 15 February 2010 | |
09 Feb 2010 | CERTNM |
Company name changed clifden mortgages LIMITED\certificate issued on 09/02/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
10 Oct 2008 | 288b | Appointment Terminated Director jade collins | |
10 Oct 2008 | 288b | Appointment Terminated Secretary jade collins | |
08 Sep 2008 | 88(2) | Ad 14/08/08-14/08/08 gbp si 999@1=999 gbp ic 1/1000 | |
08 Sep 2008 | 288a | Director appointed mazar singh | |
08 Sep 2008 | 288a | Director and secretary appointed jade marie collins | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 52 mucklow hill halesowen west midlands B62 8BL england | |
14 Aug 2008 | 288b | Appointment Terminated Director jacqueline scott | |
14 Aug 2008 | 288b | Appointment Terminated Secretary stephen scott | |
14 Aug 2008 | NEWINC | Incorporation |