CITY LIVING HEALTHCARE PROPERTIES LIMITED

05435893
BDO LLP 55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
21 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
21 Jul 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
16 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
04 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
18 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
18 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
18 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
18 Jun 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
03 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
19 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
21 Mar 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
24 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
13 Jul 2012 insolvency Liquidation In Administration Extension Of Period 4 Buy now
09 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
24 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
24 Jun 2011 insolvency Liquidation In Administration Extension Of Period 2 Buy now
17 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
15 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
22 Dec 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
17 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
12 Apr 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
30 Mar 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
26 Mar 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
17 Mar 2010 insolvency Liquidation In Administration Proposals 30 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Jan 2010 officers Termination of appointment of secretary (Wayne Moreton) 1 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 accounts Annual Accounts 15 Buy now
22 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
13 Nov 2008 accounts Annual Accounts 11 Buy now
15 Sep 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
12 Sep 2008 officers Appointment terminated secretary david simon 1 Buy now
02 Jun 2008 officers Appointment terminated director robert rakison 1 Buy now
03 Jan 2008 resolution Resolution 3 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
27 Jun 2007 annual-return Return made up to 26/04/07; full list of members 2 Buy now
17 May 2007 accounts Annual Accounts 6 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 159 uxbridge road, hatch end, pinner, middlesex HA5 4EA 1 Buy now
30 May 2006 annual-return Return made up to 26/04/06; full list of members 6 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 incorporation Incorporation Company 15 Buy now