Advanced company searchLink opens in new window

CLIFFE HOUSE LIMITED

Company number 07788909

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
20 May 2020 AD01 Registered office address changed from Cliffe House Medway City Estate Rochester Kent ME2 4DY to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 20 May 2020
13 May 2020 LIQ02 Statement of affairs
13 May 2020 600 Appointment of a voluntary liquidator
13 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-20
16 Mar 2020 TM01 Termination of appointment of Rachael Fry as a director on 30 November 2019
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
10 Aug 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
24 Jan 2014 AP01 Appointment of Ms Rachael Fry as a director
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 Sep 2013 CH01 Director's details changed for Mr David Alfred Fry on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Andrew David Fry on 27 September 2013