CAPITAL PROPERTIES (N.W.) LIMITED

03922074
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
06 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
08 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
06 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Feb 2016 insolvency Liquidation Miscellaneous 1 Buy now
25 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jan 2015 insolvency Liquidation Court Order Miscellaneous 18 Buy now
23 Jan 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
23 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
05 Dec 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
10 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
12 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
16 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
16 Oct 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Jun 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 May 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
23 Aug 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 May 2011 officers Termination of appointment of director (Sarah Oates) 1 Buy now
25 May 2011 officers Termination of appointment of secretary (Michael Oates) 1 Buy now
25 May 2011 officers Appointment of secretary (Ms Angelina Laurie) 1 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 13 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Michael Jackson Oates) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Sarah Louise Oates) 2 Buy now
07 Dec 2009 accounts Annual Accounts 14 Buy now
23 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
02 Apr 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
13 Jun 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
14 Jun 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 6 Buy now
04 Apr 2006 annual-return Return made up to 09/02/06; full list of members 2 Buy now
27 Jan 2006 accounts Annual Accounts 6 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
05 Jul 2005 annual-return Return made up to 09/02/05; full list of members 3 Buy now
23 Mar 2005 officers New director appointed 2 Buy now
14 Mar 2005 officers Director resigned 1 Buy now
13 Dec 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 6 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
16 Feb 2004 officers New director appointed 1 Buy now
04 Sep 2003 accounts Annual Accounts 6 Buy now
08 Apr 2003 annual-return Return made up to 09/02/03; full list of members 7 Buy now
16 Nov 2002 accounts Annual Accounts 6 Buy now
18 Feb 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
05 Nov 2001 accounts Annual Accounts 6 Buy now
21 Feb 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
21 Sep 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
10 Aug 2000 mortgage Particulars of mortgage/charge 17 Buy now
28 Mar 2000 officers New director appointed 2 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
15 Mar 2000 officers Secretary resigned 1 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2000 officers Secretary resigned 1 Buy now
23 Feb 2000 officers Director resigned 2 Buy now
23 Feb 2000 officers New secretary appointed 2 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR 1 Buy now
09 Feb 2000 incorporation Incorporation Company 11 Buy now