CLIFF PARK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Final Gazette dissolved following liquidation |
08/05/248 May 2024 | Return of final meeting in a creditors' voluntary winding up |
27/07/2327 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-27 |
04/05/234 May 2023 | Liquidators' statement of receipts and payments to 2023-02-26 |
04/05/224 May 2022 | Liquidators' statement of receipts and payments to 2022-02-26 |
11/05/1911 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2019:LIQ. CASE NO.1 |
03/09/183 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 467 RAINHAM ROAD SOUTH DAGENHAM RM10 7XJ |
15/03/1815 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/03/1815 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
20/01/1820 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/01/189 January 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY RACHER |
25/10/1225 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON RACHER / 08/05/2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM RAYNER / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON RACHER / 28/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
29/01/0729 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/10/0625 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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