- Company Overview for CIS PROPERTY LIMITED (04102965)
- Filing history for CIS PROPERTY LIMITED (04102965)
- People for CIS PROPERTY LIMITED (04102965)
- Charges for CIS PROPERTY LIMITED (04102965)
- Insolvency for CIS PROPERTY LIMITED (04102965)
- More for CIS PROPERTY LIMITED (04102965)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2016 | 3.6 | Receiver's abstract of receipts and payments to 20 January 2016 | |
29 Feb 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Nov 2015 | AD01 | Registered office address changed from The Raylor Centre James Street York North Yorkshire YO10 3DW to Popeshead Court Offices Peter Lane York YO1 8SU on 5 November 2015 | |
27 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | RM01 | Appointment of receiver or manager | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
16 Nov 2012 | AD02 | Register inspection address has been changed from Bridge House Butterwick Brawby Malton North Yorkshire YO17 6PS | |
16 Nov 2012 | AD01 | Registered office address changed from the Raylor Centre James Street York North Yorkshire YO10 3DW on 16 November 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 30 Yorkersgate Malton York North Yorkshire YO17 7AW on 29 October 2012 | |
10 Oct 2012 | CERTNM |
Company name changed o'toole properties LIMITED\certificate issued on 10/10/12
|
|
10 Oct 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | TM01 | Termination of appointment of Peter O'toole as a director | |
06 Aug 2012 | TM02 | Termination of appointment of Peter O'toole as a secretary | |
06 Aug 2012 | AP03 | Appointment of Patrick William Lavers as a secretary | |
06 Aug 2012 | AP01 | Appointment of Patrick William Lavers as a director | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |