- Company Overview for CKMH PROPERTIES LIMITED (06138638)
- Filing history for CKMH PROPERTIES LIMITED (06138638)
- People for CKMH PROPERTIES LIMITED (06138638)
- Charges for CKMH PROPERTIES LIMITED (06138638)
- More for CKMH PROPERTIES LIMITED (06138638)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | TM01 | Termination of appointment of Christopher John Houghton as a director on 7 December 2011 | |
10 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Dec 2011 | TM02 | Termination of appointment of Daniel Johnson as a secretary on 5 December 2011 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | CH01 | Director's details changed for Christopher John Houghton on 30 June 2010 | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2010 | AR01 |
Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | AP03 | Appointment of Mr Daniel Johnson as a secretary | |
16 Jun 2010 | TM02 | Termination of appointment of Katharine Houghton as a secretary | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from brookfield mill butchers lane aughton lancashire L39 6SY | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from old linen court 83-85 shambles street barnsley south yorkshire S70 2SB | |
19 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | NEWINC | Incorporation |