- Company Overview for CENTRAL CITY DEVELOPMENTS LIMITED (08612122)
- Filing history for CENTRAL CITY DEVELOPMENTS LIMITED (08612122)
- People for CENTRAL CITY DEVELOPMENTS LIMITED (08612122)
- More for CENTRAL CITY DEVELOPMENTS LIMITED (08612122)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
14 Jan 2014 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 January 2014 | |
14 Jan 2014 | AP01 | Appointment of Mr Alan Joseph Ward as a director | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 January 2014
|
|
14 Jan 2014 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
14 Jan 2014 | TM01 | Termination of appointment of Lee Gilburt as a director | |
16 Jul 2013 | NEWINC |
Incorporation
|