CLIFFPOINT LIMITED

43/45 High Street 43/45 High Street, Kent, TN13 1JF
StatusLIQUIDATION
Company No.02129028
CategoryPrivate Limited Company
Incorporated07 May 1987
Age37 years, 28 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 13 Oct 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Aug 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Jun 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 19 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/11/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/10

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1990

Category: Capital

Type: 88(2)R

Description: Ad 12/03/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/11/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/11/89; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 17 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Certificate incorporation

Date: 07 May 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

FWD FAST CIC

54 LIVINGSTONE ROAD,LEYTON,E17 9AX

Number:11054037
Status:ACTIVE
Category:Community Interest Company

G&M LAND LIMITED

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

NIKUL PATEL LTD

49 TAYLOR ROAD,SUTTON,SM6 0AZ

Number:08384022
Status:ACTIVE
Category:Private Limited Company

SOS RECOVERY LIMITED

SOS RECOVERY LIMITED SPARTAN ROAD,BRADFORD,BD12 0RY

Number:03915441
Status:ACTIVE
Category:Private Limited Company

THE COLORFUL POTS LTD

9 COPENHAGEN STREET,WORCESTER,WR1 2HB

Number:11389540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source