- Company Overview for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
- Filing history for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
- People for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
- Charges for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
- Insolvency for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
- More for CINNAMON PROPERTY LAWYERS LIMITED (06652120)
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
|
|
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
|
|
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 |