- Company Overview for CLIFFE HOUSE LIMITED (07788909)
- Filing history for CLIFFE HOUSE LIMITED (07788909)
- People for CLIFFE HOUSE LIMITED (07788909)
- Charges for CLIFFE HOUSE LIMITED (07788909)
- Insolvency for CLIFFE HOUSE LIMITED (07788909)
- More for CLIFFE HOUSE LIMITED (07788909)
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
|
|
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
|
|
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
|
|
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
|
|
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 |