Advanced company searchLink opens in new window

CUFFLEY PROJECT MANAGEMENT LIMITED

Company number 07476304

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2010-12-22
  • NM01 ‐ Change of name by resolution
22 Dec 2010 NEWINC Incorporation