- Company Overview for C&C PROPERTIES NO.9 LIMITED (04288165)
- Filing history for C&C PROPERTIES NO.9 LIMITED (04288165)
- People for C&C PROPERTIES NO.9 LIMITED (04288165)
- Charges for C&C PROPERTIES NO.9 LIMITED (04288165)
- Insolvency for C&C PROPERTIES NO.9 LIMITED (04288165)
- More for C&C PROPERTIES NO.9 LIMITED (04288165)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2014 | |
15 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2013 | AD01 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 28 November 2013 | |
27 Nov 2013 | 4.70 | Declaration of solvency | |
27 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | TM01 | Termination of appointment of Gary Yardley as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Ian Hawksworth as a director | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
24 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 | |
16 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
21 May 2010 | AP03 | Appointment of Ruth Elizabeth Pavey as a secretary | |
21 May 2010 | AP01 | Appointment of Soumen Das as a director | |
18 May 2010 | TM01 | Termination of appointment of David Fischel as a director | |
18 May 2010 | TM02 | Termination of appointment of Susan Folger as a secretary | |
08 Oct 2009 | CH01 | Director's details changed for Gary James Yardley on 1 October 2009 |