CIRRION LIMITED

06271543
CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL

Documents

Documents
Date Category Description Pages
23 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
01 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Turner Little Company Secretaries Limited) 1 Buy now
17 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Nov 2010 resolution Resolution 1 Buy now
17 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
22 Sep 2010 officers Termination of appointment of director (Peter Wilkinson) 1 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 address Move Registers To Sail Company 1 Buy now
17 Jun 2010 address Change Sail Address Company 1 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 officers Change of particulars for director (Fiona Margaret Sidwell) 2 Buy now
11 Mar 2010 officers Appointment of corporate secretary (Turner Little Company Secretaries Limited) 2 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Norman Whyte) 1 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from the studio mount pleasant farm skipwith road escrick york yorkshire YO19 6EQ 1 Buy now
29 Jun 2009 officers Director appointed peter wilkinson 2 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from walkers byre the menagerie escrick york north yorkshire YO19 6ET england 1 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
27 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
20 Aug 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
19 Aug 2008 officers Appointment terminated secretary mark newby 1 Buy now
19 Aug 2008 officers Appointment terminated director banjamin foreman 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from walkers byre the menagerie escrick york yorkshire YO16 6ET 1 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from regency house, westminster place york business park york north yorkshire YO26 6RW 1 Buy now
10 Jul 2008 officers Secretary appointed norman whyte 1 Buy now
07 Jul 2008 accounts Accounting reference date extended from 30/06/2008 to 30/11/2008 1 Buy now
15 Apr 2008 officers Director appointed banjamin foreman 1 Buy now
02 Apr 2008 capital Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ 1 Buy now
27 Mar 2008 officers Secretary appointed mark newby 1 Buy now
27 Mar 2008 officers Appointment terminated secretary turner little company secretaries LIMITED 1 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 officers New director appointed 1 Buy now
06 Jun 2007 incorporation Incorporation Company 12 Buy now