- Company Overview for CITYWISE PROPERTY MARKETING LIMITED (03301962)
- Filing history for CITYWISE PROPERTY MARKETING LIMITED (03301962)
- People for CITYWISE PROPERTY MARKETING LIMITED (03301962)
- Charges for CITYWISE PROPERTY MARKETING LIMITED (03301962)
- Insolvency for CITYWISE PROPERTY MARKETING LIMITED (03301962)
- More for CITYWISE PROPERTY MARKETING LIMITED (03301962)
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 |