- Company Overview for CUFFLEY PROJECT MANAGEMENT LIMITED (07476304)
- Filing history for CUFFLEY PROJECT MANAGEMENT LIMITED (07476304)
- People for CUFFLEY PROJECT MANAGEMENT LIMITED (07476304)
- More for CUFFLEY PROJECT MANAGEMENT LIMITED (07476304)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
24 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
06 Apr 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
01 Apr 2011 | AP01 | Appointment of Amy Patricia Margaret Gibson as a director | |
01 Apr 2011 | AP01 | Appointment of Glenn Stanley Brian Gibson as a director | |
01 Apr 2011 | AP01 | Appointment of Steven Gibson as a director | |
01 Apr 2011 | AP01 | Appointment of Julie Anne Gibson as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
01 Apr 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 1 April 2011 | |
14 Mar 2011 | CERTNM |
Company name changed oakglen properties LIMITED\certificate issued on 14/03/11
|
|
22 Dec 2010 | NEWINC | Incorporation |