CHATTANOOGA PROPERTIES LTD

05255487
1 CITY SQUARE LEEDS LS1 2AL LS1 2AL

Documents

Documents
Date Category Description Pages
07 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
07 Sep 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 22 Buy now
23 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
28 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
01 Sep 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
27 Apr 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
19 Aug 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
12 Mar 2010 insolvency Liquidation In Administration Extension Of Period 22 Buy now
24 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
20 May 2009 insolvency Liquidation In Administration Result Creditors Meeting 43 Buy now
12 May 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
04 May 2009 insolvency Liquidation In Administration Proposals 47 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from linton house rawcliffe industrial estate york YO30 5XY 1 Buy now
31 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Dec 2008 accounts Annual Accounts 3 Buy now
17 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
17 Jan 2008 accounts Annual Accounts 3 Buy now
24 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
01 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2006 accounts Annual Accounts 4 Buy now
31 Oct 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
07 Nov 2005 accounts Annual Accounts 3 Buy now
13 Oct 2005 annual-return Return made up to 11/10/05; full list of members 3 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
23 Mar 2005 accounts Accounting reference date shortened from 31/10/05 to 30/04/05 1 Buy now
11 Mar 2005 officers Director's particulars changed 1 Buy now
31 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 capital Ad 14/10/04--------- £ si 79@1=79 £ ic 1/80 2 Buy now
21 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: hutton house sheriff hutton industrial park york road, sheriff hutton york YO60 6RZ 1 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
11 Oct 2004 incorporation Incorporation Company 9 Buy now