CUSHTY PROPERTY MANAGEMENT LIMITED
Company number 04305211
- Company Overview for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Filing history for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- People for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Charges for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Insolvency for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- More for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
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) |
---|---|---|---|
29 Jan 2025 | WU04 | Appointment of a liquidator | |
29 Jan 2025 | WU14 | Notice of removal of liquidator by court | |
17 Sep 2024 | WU07 | Progress report in a winding up by the court | |
22 Dec 2023 | TM01 | Termination of appointment of Robert Stewart Blackburn as a director on 11 December 2023 | |
31 Aug 2023 | WU07 | Progress report in a winding up by the court | |
13 Dec 2022 | AD01 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 13 December 2022 | |
30 Aug 2022 | WU07 | Progress report in a winding up by the court | |
28 Aug 2021 | WU07 | Progress report in a winding up by the court | |
03 Nov 2020 | WU07 | Progress report in a winding up by the court | |
02 Sep 2020 | WU07 | Progress report in a winding up by the court | |
05 Sep 2019 | WU07 | Progress report in a winding up by the court | |
28 Sep 2018 | WU07 | Progress report in a winding up by the court | |
04 Oct 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/07/2016 | |
18 Jan 2016 | COCOMP |
Order of court to wind up
|
|
18 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
18 Jan 2016 | 4.31 | Appointment of a liquidator | |
30 Sep 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/07/2015 | |
30 Sep 2014 | LIQ MISC | Insolvency:liquidator's progress report 29/07/13 - 28/07/14 | |
30 Sep 2013 | LIQ MISC | Insolvency:liquidator's progress report 29/07/2012-29/07/2013 | |
13 Jan 2012 | AD01 | Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 13 January 2012 | |
08 Sep 2011 | COCOMP | Order of court to wind up | |
07 Sep 2011 | AC93 | Order of court - restore and wind up | |
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2009 | 288b | Appointment terminated secretary mark nelson |