CLIFF HOUSE (37 ST CATHERINES ROAD) RIGHT TO MANAGE COMPANY LIMITED

Elizabeth House Unit 13 Fordingbridge Business Park Elizabeth House Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire
StatusDISSOLVED
Company No.07063022
Category
Incorporated31 Oct 2009
Age14 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 12 days

SUMMARY

CLIFF HOUSE (37 ST CATHERINES ROAD) RIGHT TO MANAGE COMPANY LIMITED is an dissolved with number 07063022. It was incorporated 14 years, 6 months, 22 days ago, on 31 October 2009 and it was dissolved 9 years, 2 months, 12 days ago, on 10 March 2015. The company address is Elizabeth House Unit 13 Fordingbridge Business Park Elizabeth House Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Townend

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: Mckinley Manor 13 Mckinley Road Bournemouth Dorset BH4 8AG

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Anthony Townend

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Old address: Mckinley Manor 13 Mckinley Road Bournemouth Dorset BH4 8AG

Change date: 2009-11-16

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Resolution

Date: 16 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Townend

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morian Cooke

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Change date: 2009-11-13

Documents

View document PDF

Incorporation company

Date: 31 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA BRITAIN MEDICAL AND DENTAL ASSOCIATION

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:10576405
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

E FOUR LIMITED

THE WALLED GARDEN,MORPETH,NE61 3LJ

Number:05323699
Status:ACTIVE
Category:Private Limited Company

HERO CARERS LIMITED

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:11628039
Status:ACTIVE
Category:Private Limited Company

J RIMSA TRANSPORT LTD

76 FRANCHISE STREET,DERBY,DE22 3QX

Number:10232048
Status:ACTIVE
Category:Private Limited Company

LANGROYD LAUNDRETTE LIMITED

73-75 LANGROYD ROAD,COLNE,BB8 9EJ

Number:10566446
Status:ACTIVE
Category:Private Limited Company

SCHUEPP LTD

PIMHILL BARKERS GREEN,SHREWSBURY,SY4 5JL

Number:11944024
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