Advanced company searchLink opens in new window

CITYGATE DATA LIMITED

Company number 03104614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 21 January 2011
02 Feb 2010 4.20 Statement of affairs with form 4.19
02 Feb 2010 600 Appointment of a voluntary liquidator
02 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-22
18 Dec 2009 AD01 Registered office address changed from The Coach House Derry Ormond Park Betws Bledrws Lampeter Ceredigion SA48 8PA United Kingdom on 18 December 2009
04 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
04 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Mar 2009 288a Secretary appointed mrs maria susan graham
23 Mar 2009 288b Appointment Terminated Secretary john campbell
22 Dec 2008 363a Return made up to 21/09/08; full list of members
22 Dec 2008 353 Location of register of members
22 Dec 2008 190 Location of debenture register
22 Dec 2008 287 Registered office changed on 22/12/2008 from 3A chestnut house farm close shenley hertfordshire WD7 9AD
22 Dec 2008 288a Secretary appointed mr john frederick campbell
22 Dec 2008 288b Appointment Terminated Secretary kelly perrin
22 Dec 2008 288b Appointment Terminated Secretary margaret jones
22 Dec 2008 363a Return made up to 21/09/07; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Feb 2008 288a New secretary appointed
15 Nov 2007 288c Director's particulars changed
17 May 2007 363a Return made up to 21/09/06; full list of members
30 Jan 2007 288c Secretary's particulars changed
30 Jan 2007 288c Director's particulars changed