CLIFFWALK LIMITED

Register to unlock more data on OkredoRegister

CLIFFWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07746802

Incorporation date

19/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cg & Co, 27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2011)
dot icon11/05/2026
Final Gazette dissolved following liquidation
dot icon11/02/2026
Return of final meeting in a members' voluntary winding up
dot icon24/11/2025
Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-11-24
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Declaration of solvency
dot icon30/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon09/09/2013
Appointment of Ms Kathryn Susan Hughes as a director
dot icon27/08/2013
Appointment of Kathryn Susan Hughes as a director
dot icon23/08/2013
Termination of appointment of James Hughes as a director
dot icon08/08/2013
Termination of appointment of Susan Hughes as a director
dot icon08/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon07/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-05-31
dot icon28/05/2013
Director's details changed for Michael Eric Hewer on 2013-05-28
dot icon20/02/2013
Termination of appointment of Anthony Lewis as a director
dot icon11/02/2013
Appointment of Mrs Susan Margaret Hughes as a director
dot icon11/02/2013
Appointment of Michael Eric Hewer as a director
dot icon06/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon29/01/2013
Appointment of Mr Anthony Joel Lewis as a director
dot icon18/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon05/12/2011
Termination of appointment of Barry Warmisham as a director
dot icon05/12/2011
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2011-12-05
dot icon05/12/2011
Appointment of James Dudley Lloyd Hughes as a director
dot icon19/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+623.88 % *

* during past year

Cash in Bank

£529,934.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.30K
-
0.00
108.48K
-
2022
0
297.06K
-
0.00
73.21K
-
2023
0
371.63K
-
0.00
529.93K
-
2023
0
371.63K
-
0.00
529.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

371.63K £Ascended25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.93K £Ascended623.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFFWALK LIMITED

CLIFFWALK LIMITED is an(a) Dissolved company incorporated on 19/08/2011 with the registered office located at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFWALK LIMITED?

toggle

CLIFFWALK LIMITED is currently Dissolved. It was registered on 19/08/2011 and dissolved on 11/05/2026.

Where is CLIFFWALK LIMITED located?

toggle

CLIFFWALK LIMITED is registered at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF.

What does CLIFFWALK LIMITED do?

toggle

CLIFFWALK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLIFFWALK LIMITED?

toggle

The latest filing was on 11/05/2026: Final Gazette dissolved following liquidation.