- Company Overview for NORTH CLIFF CONSTRUCTION LTD (06785925)
- Filing history for NORTH CLIFF CONSTRUCTION LTD (06785925)
- People for NORTH CLIFF CONSTRUCTION LTD (06785925)
- Charges for NORTH CLIFF CONSTRUCTION LTD (06785925)
- Insolvency for NORTH CLIFF CONSTRUCTION LTD (06785925)
- More for NORTH CLIFF CONSTRUCTION LTD (06785925)
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
|
|
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
|
|
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
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2011
|
|
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 |