- Company Overview for CITY CAR PARKS LIMITED (NI045984)
- Filing history for CITY CAR PARKS LIMITED (NI045984)
- People for CITY CAR PARKS LIMITED (NI045984)
- Charges for CITY CAR PARKS LIMITED (NI045984)
- Insolvency for CITY CAR PARKS LIMITED (NI045984)
- More for CITY CAR PARKS LIMITED (NI045984)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2012 | 4.44(NI) | Notice of final meeting of creditors | |
09 Dec 2010 | 4.32(NI) | Appointment of liquidator compulsory | |
29 Sep 2010 | COCOMP | Order of court to wind up | |
09 Apr 2010 | AR01 |
Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-09
|
|
09 Apr 2010 | CH03 | Secretary's details changed for Peter Holmes on 28 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Peter Holmes on 28 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Peter Gerard Curistan on 28 March 2010 | |
21 Apr 2009 | 371S(NI) | 28/03/09 annual return shuttle | |
09 Feb 2009 | AC(NI) | 31/12/07 annual accts | |
09 Feb 2009 | AC(NI) | 31/12/06 annual accts | |
22 May 2008 | 371S(NI) | 28/03/08 annual return shuttle | |
16 Nov 2007 | 371S(NI) | 28/03/07 annual return shuttle | |
15 Oct 2007 | 252(NI) | Notice of ints outside uk | |
16 Jan 2007 | 296(NI) | Change of dirs/sec | |
16 Jun 2006 | 371S(NI) | 28/03/06 annual return shuttle | |
28 Apr 2006 | 296(NI) | Change of dirs/sec | |
08 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2006 | 296(NI) | Change of dirs/sec | |
08 Jan 2006 | 1656A(NI) | Decl re assist acqn shs | |
22 Nov 2005 | 402(NI) | Pars re mortage | |
18 Nov 2005 | AC(NI) | 31/12/04 annual accts | |
31 Oct 2005 | 296(NI) | Change of dirs/sec | |
18 Aug 2004 | AC(NI) | 31/12/03 annual accts | |
15 Jun 2004 | 371S(NI) | 28/03/04 annual return shuttle |