CLIFFPOINT LIMITED
Status | LIQUIDATION |
Company No. | 02129028 |
Category | Private Limited Company |
Incorporated | 07 May 1987 |
Age | 37 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLIFFPOINT LIMITED is an liquidation private limited company with number 02129028. It was incorporated 37 years, 28 days ago, on 07 May 1987. The company address is 43/45 High Street 43/45 High Street, Kent, TN13 1JF.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 13 Oct 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 17 Aug 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 01 Jun 1994
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 24 Nov 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 17 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/92; full list of members
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 26 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 19 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/11/91; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 07 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 08 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/10
Documents
Legacy
Date: 14 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 21/03/90 from: warren house deanwood drive wigmore kent
Documents
Legacy
Date: 21 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 12/03/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/11/88; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/11/89; full list of members
Documents
Legacy
Date: 17 Jul 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 17 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 17/07/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
Documents
Certificate incorporation
Date: 07 May 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
54 LIVINGSTONE ROAD,LEYTON,E17 9AX
Number: | 11054037 |
Status: | ACTIVE |
Category: | Community Interest Company |
WOODLODGE,CASTLEWELLAN,BT31 9NB
Number: | NI638298 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATCH, MANSFIELD AGENCIES LIMITED
NEW BANK HOUSE,ASCOT,SL5 9DJ
Number: | 02896078 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TAYLOR ROAD,SUTTON,SM6 0AZ
Number: | 08384022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOS RECOVERY LIMITED SPARTAN ROAD,BRADFORD,BD12 0RY
Number: | 03915441 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COPENHAGEN STREET,WORCESTER,WR1 2HB
Number: | 11389540 |
Status: | ACTIVE |
Category: | Private Limited Company |