- Company Overview for CLIFTON PARK CONSTRUCTION LTD (09836197)
- Filing history for CLIFTON PARK CONSTRUCTION LTD (09836197)
- People for CLIFTON PARK CONSTRUCTION LTD (09836197)
- More for CLIFTON PARK CONSTRUCTION LTD (09836197)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of David William Turner as a secretary on 20 October 2019 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Mar 2017 | AP03 | Appointment of Mr David William Turner as a secretary on 20 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
24 Nov 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|