- Company Overview for CITY WAREHOUSE APARTMENTS LIMITED (07009399)
- Filing history for CITY WAREHOUSE APARTMENTS LIMITED (07009399)
- People for CITY WAREHOUSE APARTMENTS LIMITED (07009399)
- Insolvency for CITY WAREHOUSE APARTMENTS LIMITED (07009399)
- More for CITY WAREHOUSE APARTMENTS LIMITED (07009399)
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
|
|
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
|
|
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 |