- Company Overview for CLEVELEYS VICTORIA PROPERTIES LIMITED (09087919)
- Filing history for CLEVELEYS VICTORIA PROPERTIES LIMITED (09087919)
- People for CLEVELEYS VICTORIA PROPERTIES LIMITED (09087919)
- Charges for CLEVELEYS VICTORIA PROPERTIES LIMITED (09087919)
- More for CLEVELEYS VICTORIA PROPERTIES LIMITED (09087919)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
25 Jun 2019 | TM01 | Termination of appointment of Frederick Webster as a director on 25 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Ms Katy Webster as a director on 25 June 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
27 Jun 2018 | PSC04 | Change of details for Mr Frederick Webster as a person with significant control on 10 April 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
25 Apr 2018 | TM01 | Termination of appointment of Katy Webster as a director on 24 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Guy Webster as a director on 24 April 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jan 2018 | MR04 | Satisfaction of charge 090879190002 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 090879190001 in full | |
04 Jul 2017 | PSC01 | Notification of Frederick Webster as a person with significant control on 16 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to Douglas Bank House Wigan Lane Wigan WN1 2TB on 2 September 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
05 Apr 2016 | AP01 | Appointment of Mr Frederick Webster as a director on 1 April 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Jun 2015 | MR01 | Registration of charge 090879190001, created on 29 May 2015 |