CLIFF'S BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHIDGEY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT CHIDGEY / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED GARY ROBERT CHIDGEY

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
STILWELL GRAY
14-30 CITY BUSINESS CENTRE
HYDE STREET WINCHESTER
HAMPSHIRE SO23 7TA

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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