- Company Overview for CIREX PROPERTIES LIMITED (04867121)
- Filing history for CIREX PROPERTIES LIMITED (04867121)
- People for CIREX PROPERTIES LIMITED (04867121)
- Insolvency for CIREX PROPERTIES LIMITED (04867121)
- More for CIREX PROPERTIES LIMITED (04867121)
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) |
---|---|---|---|
23 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2013 | |
23 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2012 | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
08 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AR01 |
Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-10-13
|
|
11 Oct 2010 | AD01 | Registered office address changed from 95 Uxbridge Road London W12 8NR on 11 October 2010 | |
04 Aug 2010 | TM02 | Termination of appointment of Deepak Thapa as a secretary | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Nov 2008 | 288c | Director's Change of Particulars / gurbax bakshi / 01/11/2008 / HouseName/Number was: , now: 117; Street was: 135 bulstrode avenue, now: paxford road; Area was: , now: north wembley; Post Town was: hounslow, now: london; Region was: middlesex, now: ; Post Code was: TW3 3AE, now: HA0 3RJ | |
28 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Nov 2007 | 363a | Return made up to 14/08/07; full list of members | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: 29 ringwood ave croydon CR0 3DT | |
17 Feb 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
12 Sep 2006 | 363s | Return made up to 14/08/06; full list of members | |
12 Sep 2006 | 363(287) |
Registered office changed on 12/09/06
|
|
30 Aug 2006 | 287 | Registered office changed on 30/08/06 from: 95 uxbridge road shepherds bush london W12 8NR | |
20 Dec 2005 | 363s | Return made up to 14/08/05; full list of members | |
20 Dec 2005 | 363(288) |
Secretary resigned
|