Advanced company searchLink opens in new window

RADCLIFFE DEVELOPMENTS (CHESHIRE) LTD

Company number 06398841

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)
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2013 AD01 Registered office address changed from Bank House, Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 31 January 2013
30 Jan 2013 600 Appointment of a voluntary liquidator
30 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-14
30 Jan 2013 4.70 Declaration of solvency
20 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
25 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
07 Mar 2011 AP04 Appointment of Kbs Corporate Services Limited as a secretary
07 Mar 2011 TM02 Termination of appointment of Canon Secretaries Limited as a secretary
01 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Janet Harding Mcaleer on 8 January 2010
08 Jan 2010 CH04 Secretary's details changed for Canon Secretaries Limited on 8 January 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Aug 2009 363a Return made up to 15/10/08; full list of members; amend
22 Jan 2009 363a Return made up to 15/10/08; full list of members
07 Mar 2008 88(2) Ad 15/02/08 gbp si 50@1=50 gbp ic 50/100
07 Mar 2008 88(2) Ad 15/02/08 gbp si 49@1=49 gbp ic 1/50
26 Feb 2008 288a Director appointed mrs janet harding mcaleer
22 Feb 2008 CERTNM Company name changed modavale LTD.\certificate issued on 27/02/08