CLIFF CONSULTING LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/199 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE COACH HOUSE 35A MACCLESFIELD ROAD WILMSLOW CHESHIRE SK9 2AF ENGLAND

View Document

23/02/1823 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1823 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/09/17

View Document

23/11/1723 November 2017 PREVSHO FROM 31/01/2018 TO 22/09/2017

View Document

22/09/1722 September 2017 Annual accounts for year ending 22 Sep 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MCLAUGHLIN / 09/07/2016

View Document

07/02/167 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 24 LONGMEADE GARDENS WILMSLOW CHESHIRE SK9 1DA

View Document

12/02/1512 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 10 SUNNYBANK HOLLY ROAD NORTH WILMSLOW CHESHIRE SK9 1ND ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MCLAUGHLIN / 30/09/2012

View Document

10/02/1310 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 2 CLIFF SIDE WILMSLOW SK9 4AF UNITED KINGDOM

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRIS MCLAUGHLIN

View Document

13/01/1213 January 2012 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