Advanced company searchLink opens in new window

CLIFFMERE LIMITED

Company number 01912852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
03 Mar 2017 AP01 Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017 TM01 Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Dec 2015 TM01 Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
13 Mar 2013 AP01 Appointment of Mr Kevin Patrick Bradley as a director
13 Mar 2013 TM01 Termination of appointment of Phillip Widman as a director
27 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
03 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 3 August 2011
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Ronald Matthew Defeo on 1 October 2009
06 Aug 2010 AD01 Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 6 August 2010