- Company Overview for CEREP DEVELOPMENT GROUP LIMITED (05316541)
- Filing history for CEREP DEVELOPMENT GROUP LIMITED (05316541)
- People for CEREP DEVELOPMENT GROUP LIMITED (05316541)
- Insolvency for CEREP DEVELOPMENT GROUP LIMITED (05316541)
- More for CEREP DEVELOPMENT GROUP LIMITED (05316541)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
29 Sep 2015 | AD01 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
19 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2014 | |
24 Apr 2013 | AD01 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 24 April 2013 | |
24 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2013 | 4.70 | Declaration of solvency | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-02-15
|
|
01 Nov 2012 | TM01 | Termination of appointment of Eric Sasson as a director | |
20 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
16 Dec 2010 | CH03 | Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Eric Sasson on 20 August 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Robert Edward Hodges on 20 August 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 20 August 2010 | |
15 Apr 2010 | AAMD | Amended full accounts made up to 30 June 2009 | |
30 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders |