- Company Overview for CI WHOLESALE LIMITED (06459372)
- Filing history for CI WHOLESALE LIMITED (06459372)
- People for CI WHOLESALE LIMITED (06459372)
- Charges for CI WHOLESALE LIMITED (06459372)
- Insolvency for CI WHOLESALE LIMITED (06459372)
- More for CI WHOLESALE LIMITED (06459372)
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
|
|
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
|
|
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 |