- Company Overview for CEMETERY ROAD PROPERTIES LIMITED (09581178)
- Filing history for CEMETERY ROAD PROPERTIES LIMITED (09581178)
- People for CEMETERY ROAD PROPERTIES LIMITED (09581178)
- More for CEMETERY ROAD PROPERTIES LIMITED (09581178)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | AR01 | Annual return made up to 8 May 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
01 Nov 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2017 | PSC01 | Notification of Mansha Shaheen as a person with significant control on 6 September 2016 | |
01 Nov 2017 | RT01 | Administrative restoration application | |
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Dec 2015 | AD01 | Registered office address changed from 793 Stockport Road Stockport Road Manchester M19 3DL England to 32 Cemetery Road Denton Manchester M34 6ER on 2 December 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 793 Stockport Road Stockport Road Manchester M19 3DL England to 793 Stockport Road Stockport Road Manchester M19 3DL on 31 July 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 32 Cemetery Road Denton M34 6ER United Kingdom to 793 Stockport Road Stockport Road Manchester M19 3DL on 18 June 2015 | |
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|