Advanced company searchLink opens in new window

5/7 CLIFTON CRESCENT (FOLKESTONE) LIMITED

Company number 06749611

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
18 Feb 2015 AD01 Registered office address changed from 7a Court Street Faversham Kent ME13 7AN to Jlk Associates 145 Junction Road London N19 5PX on 18 February 2015
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
03 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mrs Simone Monica Brooks on 1 July 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AD01 Registered office address changed from 6 Baldenhall Baldenhall Malvern Worcestershire WR14 3RZ United Kingdom on 26 September 2011
14 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
14 Nov 2010 CH01 Director's details changed for Mrs Simone Monica Brooks on 14 November 2010
20 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Jul 2010 AD01 Registered office address changed from Europa House Sandgate Road Sandgate Road Folkestone Kent CT20 1TD United Kingdom on 6 July 2010
06 Jul 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
06 Jul 2010 CH03 Secretary's details changed for Mrs Simone Monica Brooks on 6 July 2010
06 Jul 2010 AD01 Registered office address changed from C/O Dudley Suite, the Grand the Leas Folkestone Kent CT20 2LR Uk on 6 July 2010
23 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
22 Nov 2009 CH03 Secretary's details changed for Mrs Simone Monica Brooks on 22 November 2009
22 Nov 2009 CH01 Director's details changed for Simone Monica Brooks on 22 November 2009
22 Nov 2009 CH01 Director's details changed for Colin Stuart Matthews on 22 November 2009