CLIFF CONSULTING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/07/199 July 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
09/04/199 April 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE COACH HOUSE 35A MACCLESFIELD ROAD WILMSLOW CHESHIRE SK9 2AF ENGLAND |
23/02/1823 February 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
23/02/1823 February 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/02/1823 February 2018 | SPECIAL RESOLUTION TO WIND UP |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 22/09/17 |
23/11/1723 November 2017 | PREVSHO FROM 31/01/2018 TO 22/09/2017 |
22/09/1722 September 2017 | Annual accounts for year ending 22 Sep 2017 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MCLAUGHLIN / 09/07/2016 |
07/02/167 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 24 LONGMEADE GARDENS WILMSLOW CHESHIRE SK9 1DA |
12/02/1512 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 10 SUNNYBANK HOLLY ROAD NORTH WILMSLOW CHESHIRE SK9 1ND ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/02/1310 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MCLAUGHLIN / 30/09/2012 |
10/02/1310 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 2 CLIFF SIDE WILMSLOW SK9 4AF UNITED KINGDOM |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, SECRETARY CHRIS MCLAUGHLIN |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company