Advanced company searchLink opens in new window

NORTH CLIFF CONSTRUCTION LTD

Company number 06785925

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)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 L64.04 Dissolution deferment
30 Mar 2017 L64.07 Completion of winding up
05 May 2016 1.4 Notice of completion of voluntary arrangement
01 Apr 2016 COCOMP Order of court to wind up
27 Apr 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 120
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
05 Feb 2014 CH01 Director's details changed for Mr Garry Hatton on 15 April 2013
05 Feb 2014 CH01 Director's details changed for Mr Ralph Leslie Bingle on 15 April 2013
05 Feb 2014 CH03 Secretary's details changed for Mr Ralph Leslie Bingle on 15 April 2013
17 Apr 2013 AD01 Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF United Kingdom on 17 April 2013
26 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New share class created 04/05/2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 120
16 May 2011 CH01 Director's details changed for Mr Garry Hatton on 20 April 2011
16 May 2011 CH01 Director's details changed for Mr Ralph Leslie Bingle on 20 April 2011
16 May 2011 CH03 Secretary's details changed for Mr Ralph Leslie Bingle on 20 April 2011
16 May 2011 AD01 Registered office address changed from the Grand Hotel Elliot Street Plymouth Devon PL1 2PP on 16 May 2011