CIFP LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1726 July 2017 APPLICATION FOR STRIKING-OFF

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED CLEARWATER INDEPENDENT FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 20/01/15

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TURNER / 10/09/2014

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TURNER / 10/09/2014

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
37 POULTON STREET
KIRKHAM
PRESTON
PR4 2AA
ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
8 FARINGTON GATE
LEYLAND
PRESTON
LANCASHIRE
PR25 3NF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TURNER / 06/07/2010

View Document

02/09/102 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CARTER / 06/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DUNCAN CARTER

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED DEBORAH TURNER

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 MANOR HOUSE 35 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

05/09/075 September 2007 COMPANY NAME CHANGED C I F PLANNING LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 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