Advanced company searchLink opens in new window

CI WHOLESALE LIMITED

Company number 06459372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2015 1.4 Notice of completion of voluntary arrangement
23 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 AD01 Registered office address changed from The Hemmel Blagdon Lane Cramlington Northumberland NE23 8AU England to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 December 2014
10 Dec 2014 4.20 Statement of affairs with form 4.19
10 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
01 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014
19 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014
28 Jul 2014 AP01 Appointment of Mr Thomas Graham as a director on 25 July 2014
01 Aug 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from Endon Cottage, Callerton Lane Black Callerton Newcastle upon Tyne NE5 1NT on 30 November 2010
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2010 TM01 Termination of appointment of Katherine Jones as a director
04 Jun 2010 TM02 Termination of appointment of Katherine Jones as a secretary
25 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Alan Snelling on 21 December 2009
25 Jan 2010 CH01 Director's details changed for Katherine Lucy Jones on 21 December 2009