CNC (CITY) LIMITED
Status | DISSOLVED |
Company No. | 02257640 |
Category | Private Limited Company |
Incorporated | 13 May 1988 |
Age | 36 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2016 |
Years | 7 years, 8 months, 16 days |
SUMMARY
CNC (CITY) LIMITED is an dissolved private limited company with number 02257640. It was incorporated 36 years, 1 month, 2 days ago, on 13 May 1988 and it was dissolved 7 years, 8 months, 16 days ago, on 29 September 2016. The company address is 2nd Floor The Atrium 2nd Floor The Atrium, Ashford, TW15 2UD, Middlesex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2016
Action Date: 06 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-06
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Oct 2015
Action Date: 28 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Oct 2015
Action Date: 31 May 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-05-31
Documents
Liquidation receiver cease to act receiver
Date: 20 Oct 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2015
Action Date: 06 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2014
Action Date: 06 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-06
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation disclaimer notice
Date: 28 Mar 2013
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 2Nd Floor the Atrium Ashford Middlesex TW15 2UD England
Change date: 2013-03-20
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Legacy
Date: 12 Jul 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 03 Jul 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 11 Jun 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 11 Jun 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person secretary company with change date
Date: 23 Jan 2012
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Marie Annick Avis
Change date: 2010-04-30
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge no: 32
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 31
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 30
Documents
Legacy
Date: 10 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 20 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 28
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 21
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gary thomas lever
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin walker-robson
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 31 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Resolution
Date: 08 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
57 RYDER ROAD,LEICESTER,LE3 6UJ
Number: | 08907529 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSHIONS BY ANYA ALEXANDRA LTD
53 MERVAN ROAD,BRIXTON,SW2 1DR
Number: | 11672100 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHOLME ENTERPRISES LIMITED
103-104 ST JOHNS WOOD TERRACE,LONDON,NW8 6PL
Number: | 02923413 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHL PROPERTY INVESTMENTS LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 04436459 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 COUZENS CLOSE,BRISTOL,BS37 6BU
Number: | 08974216 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4102 CHARLOTTE HOUSE,LIVERPOOL,L1 0BG
Number: | 11403296 |
Status: | ACTIVE |
Category: | Private Limited Company |