CLIFTON SCAFFOLDING LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 40 THOMAS STREET ST AGNES BRISTOL BS2 9LL

View Document

15/01/1515 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY WORLOCK

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER SANIGAR

View Document

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR GARRY WORLOCK

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANIGAR

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANIGAR / 01/01/2010

View Document

27/11/0827 November 2008 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