Advanced company searchLink opens in new window

CLIFFWONDER LIMITED

Company number 05946438

Filter by category

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
29 Oct 2010 CH01 Director's details changed for Neil Fuller on 1 October 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
14 May 2010 AD01 Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 14 May 2010
06 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 Jan 2009 AA Accounts for a small company made up to 31 August 2007
09 Jan 2009 AA Accounts for a small company made up to 31 August 2008
23 Oct 2008 363a Return made up to 26/09/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from c/o coombes wales quinnell 100 baker street london W1U 6WG
19 Oct 2007 363a Return made up to 26/09/07; full list of members
03 Jan 2007 225 Accounting reference date shortened from 30/09/07 to 31/08/07
23 Nov 2006 288a New secretary appointed;new director appointed
23 Nov 2006 288a New director appointed
23 Nov 2006 287 Registered office changed on 23/11/06 from: 1 mitchell lane bristol BS1 6BU
16 Nov 2006 288b Director resigned
16 Nov 2006 288b Secretary resigned
26 Sep 2006 NEWINC Incorporation