COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED
Company number 05183688
- Company Overview for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
- Filing history for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
- People for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
- Charges for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
- Insolvency for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
- More for COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED (05183688)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2014 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2013 | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
01 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2011 | LIQ MISC RES | Resolution insolvency:re appt of liquidator | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | AD01 | Registered office address changed from Ramblers Cottage Springbank Road Newfield Bishop Auckland DL14 8DE on 16 August 2011 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
|
|
06 Aug 2010 | CH01 | Director's details changed for Richard Michael Hall on 19 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Pauline Hall on 19 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Michael Roderick Hall on 19 July 2010 | |
24 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
04 Dec 2008 | 363a | Return made up to 19/07/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Nov 2007 | 395 | Particulars of mortgage/charge | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |