C.G.R. BOOTH DEVELOPMENTS LIMITED

02863886
RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ

Documents

Documents
Date Category Description Pages
27 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Aug 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
13 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
31 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
04 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
15 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
14 Mar 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
04 Mar 2014 insolvency Liquidation In Administration Result Creditors Meeting 16 Buy now
30 Jan 2014 insolvency Liquidation In Administration Proposals 21 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Colin Geoffrey Rocklyn Booth) 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from tyrwhitt hall beck hill barton upon humber north lincolnshire DN18 5EY 1 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
16 Dec 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
29 Oct 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
11 Oct 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 annual-return Return made up to 19/10/06; full list of members 6 Buy now
07 Sep 2006 accounts Annual Accounts 4 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 53 whitecross street barton upon humber north lincolnshire DN18 5EU 1 Buy now
14 Nov 2005 annual-return Return made up to 19/10/05; full list of members 6 Buy now
04 Nov 2005 accounts Annual Accounts 4 Buy now
05 Apr 2005 accounts Annual Accounts 8 Buy now
25 Oct 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2004 annual-return Return made up to 19/10/03; full list of members 6 Buy now
30 Oct 2003 accounts Annual Accounts 7 Buy now
15 Jul 2003 officers New secretary appointed 2 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
26 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: tyrwitt office beck hill barton on humber north lincolnshire ON18 5EY 1 Buy now
15 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Oct 2002 accounts Annual Accounts 7 Buy now
26 Oct 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
08 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
11 Oct 2001 accounts Annual Accounts 7 Buy now
19 Sep 2001 officers New secretary appointed 2 Buy now
19 Sep 2001 officers Secretary resigned 1 Buy now
01 Nov 2000 annual-return Return made up to 19/10/00; full list of members 6 Buy now
10 Oct 2000 accounts Annual Accounts 7 Buy now
16 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 1999 officers Secretary's particulars changed 1 Buy now
22 Oct 1999 annual-return Return made up to 19/10/99; full list of members 6 Buy now
22 Jun 1999 accounts Annual Accounts 6 Buy now
21 Jun 1999 officers Secretary resigned 1 Buy now
21 Jun 1999 officers New secretary appointed 2 Buy now
27 Oct 1998 annual-return Return made up to 19/10/98; no change of members 5 Buy now
08 Apr 1998 accounts Annual Accounts 6 Buy now
24 Oct 1997 annual-return Return made up to 19/10/97; full list of members 7 Buy now
24 Apr 1997 capital Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now