CLIFFORD CHAPMAN STAIRCASES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

04/04/234 April 2023 Statement of affairs

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Registered office address changed from Armstrong Industrial Estate District 2 Washington Tyne & Wear NE38 1PB to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-03-08

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr Clifford Chapman on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087123460001

View Document

17/11/1417 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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