Advanced company searchLink opens in new window

CLIFDEN ENTERPRISES LIMITED

Company number 06673023

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)
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
  • RES15 ‐ Change company name resolution on 2010-01-11
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