Advanced company searchLink opens in new window

CITY WAREHOUSE APARTMENTS LIMITED

Company number 07009399

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)
10 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2014 4.20 Statement of affairs with form 4.19
13 May 2014 600 Appointment of a voluntary liquidator
13 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Apr 2014 AD01 Registered office address changed from 6-14 Great Ancoats Street Manchester Lancashire M4 5AZ United Kingdom on 24 April 2014
14 Feb 2014 TM01 Termination of appointment of Edward Breadner as a director
10 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr Ian Michael Kelly on 9 January 2012
19 Sep 2012 AD01 Registered office address changed from 6-14 Great Ancoats Street Manchester Lancashire M4 1LJ on 19 September 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Edward James Breadner on 28 September 2011
26 Oct 2011 CH01 Director's details changed for Ian Michael Kelly on 24 April 2011
03 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Edward James Breadner on 4 September 2010
11 Oct 2010 TM02 Termination of appointment of Michael Hurst as a secretary
10 Sep 2010 AP01 Appointment of Ian Michael Kelly as a director
04 Sep 2009 NEWINC Incorporation