This company is commonly known as Cliffe Contractors Limited. The company was founded 27 years ago and was given the registration number 03364273. The firm's registered office is in CHATHAM. You can find them at C/o Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, Kent. This company's SIC code is 43290 - Other construction installation.
Name | : | CLIFFE CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03364273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Secretary | 01 January 2011 | Active |
C/O Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 31 March 2010 | Active |
C/O Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 31 March 2010 | Active |
C/O Cvr Global Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 02 May 1997 | Active |
Barn Court, Higher Whiddon Farm, Ashburton, TQ13 7EY | Secretary | 01 May 1997 | Active |
Rosecroft, 23, Westcourt Lane, Shepherdswell, Dover, England, CT15 7PT | Corporate Secretary | 31 March 2010 | Active |
Stone Croft Battle Road, Brightling, Robertsbridge, TN32 5JA | Director | 01 May 1997 | Active |
Cliffe House, Medway City Estate, Rochester, ME2 4DY | Director | 23 January 2014 | Active |
95 New Park Avenue, Palmers Green, London, N13 5NA | Director | 01 May 1997 | Active |
Cliffe House Ltd | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cliffe House, Chaucer Close, Anthonys Way, Rochester, England, ME2 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-10-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Capital | Capital allotment shares. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Accounts | Change account reference date company current extended. | Download |
2016-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-24 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.