CITYFIELD ESTATES LTD

04522071
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCS M25 9WS M25 9WS

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
06 Nov 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
24 May 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Dec 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 May 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
18 May 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
24 Mar 2011 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 insolvency Notice of appointment of receiver or manager 2 Buy now
05 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
03 Aug 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB 1 Buy now
05 Aug 2005 annual-return Return made up to 03/08/05; full list of members 2 Buy now
03 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Aug 2005 officers Director's particulars changed 1 Buy now
27 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
23 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2004 annual-return Return made up to 16/08/04; full list of members 7 Buy now
10 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
10 Dec 2003 annual-return Return made up to 30/08/03; full list of members 7 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 14 castlefield avenue salford manchester M7 4GQ 1 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
20 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Sep 2002 officers New director appointed 2 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
11 Sep 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
30 Aug 2002 incorporation Incorporation Company 9 Buy now