- Company Overview for CIAN DEVELOPMENTS LIMITED (01708260)
- Filing history for CIAN DEVELOPMENTS LIMITED (01708260)
- People for CIAN DEVELOPMENTS LIMITED (01708260)
- Charges for CIAN DEVELOPMENTS LIMITED (01708260)
- Insolvency for CIAN DEVELOPMENTS LIMITED (01708260)
- Registers for CIAN DEVELOPMENTS LIMITED (01708260)
- More for CIAN DEVELOPMENTS LIMITED (01708260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2022 | LIQ01 | Declaration of solvency | |
18 Jul 2022 | AD01 | Registered office address changed from 30 Retford Drive Sutton Coldfield B76 1DG England to 22 Regent Street Nottingham NG1 5BQ on 18 July 2022 | |
18 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2022 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2022 | MR04 | Satisfaction of charge 5 in full | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
11 Dec 2018 | AD03 | Register(s) moved to registered inspection location 2 the Stables Meriden Road Berkswell Coventry CV7 7BG | |
11 Dec 2018 | PSC04 | Change of details for Mr Ian Frank Snelling as a person with significant control on 21 November 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mrs Cindy Mary Snelling as a person with significant control on 21 November 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Ian Frank Snelling on 21 November 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Cindy Mary Snelling on 21 November 2018 | |
11 Dec 2018 | CH03 | Secretary's details changed for Mrs Cindy Mary Snelling on 21 November 2018 | |
11 Dec 2018 | AD03 | Register(s) moved to registered inspection location 2 the Stables Meriden Road Berkswell Coventry CV7 7BG | |
11 Dec 2018 | AD02 | Register inspection address has been changed to 2 the Stables Meriden Road Berkswell Coventry CV7 7BG |