CC YORK PLACE LTD: Filings
Overview
| Company Name | CC YORK PLACE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC440696 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CC YORK PLACE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in CVL | 19 pages | LIQ14(Scot) | ||||||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||||||
Administrator's progress report | 24 pages | 2.20B(Scot) | ||||||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||||||
Administrator's progress report | 24 pages | 2.20B(Scot) | ||||||||||||||
legacy | 2 pages | 2.18B(Scot) | ||||||||||||||
Statement of administrator's proposal | 34 pages | 2.16B(Scot) | ||||||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Jan 05, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||||||
Registration of charge SC4406960001, created on Aug 05, 2015 | 16 pages | MR01 | ||||||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Montague as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Jan 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Sep 09, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart David Glass as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart David Glass as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed consensus capital property axiom LTD\certificate issued on 09/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0