Advanced company searchLink opens in new window

CITYWISE PROPERTY MARKETING LIMITED

Company number 03301962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2012 4.68 Liquidators' statement of receipts and payments to 21 July 2012
27 Jan 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 July 2011
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 January 2011
22 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Oct 2009 2.16B Statement of affairs with form 2.14B
24 Sep 2009 2.23B Result of meeting of creditors
05 Sep 2009 2.17B Statement of administrator's proposal
13 Aug 2009 287 Registered office changed on 13/08/2009 from 66 bolsover street london W1W 5NN
13 Aug 2009 2.12B Appointment of an administrator
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
29 May 2009 395 Particulars of a mortgage or charge / charge no: 4
19 May 2009 288a Secretary appointed mrs carla maria patrizia eckhardt
13 May 2009 288b Appointment Terminated Director jeremy leeor
13 May 2009 288b Appointment Terminated Director daniel bloom
13 May 2009 288b Appointment Terminated Secretary daniel bloom
02 Apr 2009 363a Return made up to 26/03/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Sep 2008 363a Return made up to 26/03/08; full list of members
10 Sep 2008 288c Director's Change of Particulars / rupert eckhardt / 29/02/2008 / HouseName/Number was: , now: 29; Street was: 38 tiller road, now: blythe hill; Post Code was: E14 8NN, now: SE6 4UL; Country was: , now: united kingdom
10 Sep 2008 288c Director's Change of Particulars / jeremy leeor / 26/03/2008 / HouseName/Number was: , now: 77A; Street was: 76 rowlands close, now: princess park manor; Area was: , now: royal drive; Post Code was: NW7 2DN, now: N11 3FN; Country was: , now: united kingdom
22 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Apr 2007 363s Return made up to 26/03/07; full list of members