CATHCART PROPERTIES (2) LIMITED

05399625
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
31 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
31 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
31 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
24 Mar 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
10 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
10 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
24 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 36 Buy now
24 Oct 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
03 Jan 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
27 Dec 2013 officers Termination of appointment of secretary (Mordecai Halpern) 1 Buy now
27 Dec 2013 officers Termination of appointment of director (Jacob Halpern) 1 Buy now
27 Dec 2013 officers Termination of appointment of director (Mordecai Halpern) 1 Buy now
13 Dec 2013 insolvency Liquidation In Administration Proposals 36 Buy now
13 Dec 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 3 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
06 Apr 2009 officers Director's change of particulars / jacob halpern / 03/07/2008 1 Buy now
28 Nov 2008 accounts Annual Accounts 3 Buy now
16 May 2008 dissolution Withdrawal of application for striking off 1 Buy now
13 May 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
14 Apr 2008 dissolution Application for striking-off 1 Buy now
27 Dec 2007 accounts Annual Accounts 3 Buy now
19 Apr 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 14 castlefield avenue salford manchester M7 4GQ 1 Buy now
16 Nov 2006 accounts Annual Accounts 3 Buy now
16 Jun 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
07 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Apr 2005 officers New director appointed 2 Buy now
31 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
20 Mar 2005 incorporation Incorporation Company 9 Buy now