Advanced company searchLink opens in new window

CINNAMON PROPERTY LAWYERS LIMITED

Company number 06652120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 29 May 2014
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 29 May 2013
13 Jun 2012 AD01 Registered office address changed from Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jun 2012 4.20 Statement of affairs with form 4.19
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1,000
16 Mar 2011 AP01 Appointment of Mrs Vikki Louise Todd as a director
08 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
27 Oct 2010 TM01 Termination of appointment of Susan Henshaw as a director
18 Aug 2010 AP01 Appointment of Mrs Susan Gail Henshaw as a director
17 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for John Cook on 1 June 2010
17 Aug 2010 CH01 Director's details changed for Robert Anthony Woods on 1 June 2010
17 Aug 2010 CH03 Secretary's details changed for John Cook on 1 June 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Nov 2009 AD01 Registered office address changed from 584 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX Uk on 14 November 2009
19 Aug 2009 363a Return made up to 14/08/09; full list of members
10 Feb 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Jul 2008 NEWINC Incorporation