CLIFFWALK LIMITED

25 Grosvenor Road, Wrexham, LL11 1BT
StatusACTIVE
Company No.07746802
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

CLIFFWALK LIMITED is an active private limited company with number 07746802. It was incorporated 12 years, 8 months, 30 days ago, on 19 August 2011. The company address is 25 Grosvenor Road, Wrexham, LL11 1BT.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Susan Hughes

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Susan Hughes

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hughes

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-28

Officer name: Michael Eric Hewer

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lewis

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Hughes

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Eric Hewer

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Joel Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Dudley Lloyd Hughes

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Change date: 2011-12-05

Documents

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GD DIGITAL LIMITED

3 HEATHER ROAD,COVENTRY,CV3 2DE

Number:08716493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JESSIE ALLEN DESIGNS LIMITED

40 GREAT HAMPTON STREET,WOLVERHAMPTON,WV1 4AY

Number:08718443
Status:ACTIVE
Category:Private Limited Company

SCOTT D SMITH LIMITED

PARK COURT OFFICES,WREXHAM,LL11 2NS

Number:07909741
Status:ACTIVE
Category:Private Limited Company

STROBUS MANAGEMENT COMPANY LIMITED

8-10 MILLGATE,THIRSK,YO7 1AA

Number:06195455
Status:ACTIVE
Category:Private Limited Company

TAX AND ACCOUNTING YORKSHIRE LTD

30 NORTH STREET,KEIGHLEY,BD21 3SE

Number:07010521
Status:ACTIVE
Category:Private Limited Company

THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:03943017
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