Advanced company searchLink opens in new window

CITY ALLOYS LIMITED

Company number 04321335

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 200
12 Jun 2012 AD01 Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 12 June 2012
12 Jun 2012 600 Appointment of a voluntary liquidator
12 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-31
12 Jun 2012 4.70 Declaration of solvency
02 May 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for Malcolm John Bridgwood on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Joanne Bridgwood on 15 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Mar 2009 AA Total exemption small company accounts made up to 30 November 2007
24 Nov 2008 363a Return made up to 13/11/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / joanne bridgwood / 15/01/2008 / HouseName/Number was: , now: five oaks; Street was: 49 sabrina road, now: radford lane; Area was: wightwick, now: lower penn; Post Code was: WV6 8BP, now: WV3 8JT; Country was: , now: united kingdom
24 Nov 2008 288c Secretary's Change of Particulars / malcolm bridgwood / 15/01/2008 / HouseName/Number was: , now: five oaks; Street was: 49 sabrina road, now: radford lane; Area was: wightwick, now: lower penn; Post Code was: WV6 8BP, now: WV3 8JT; Country was: , now: united kingdom
23 May 2008 287 Registered office changed on 23/05/2008 from wolverton house 14 wolverton road dudley west midlands DY2 7PL
03 Dec 2007 363a Return made up to 13/11/07; full list of members
08 May 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Nov 2006 88(2)R Ad 20/09/06--------- £ si 199@1=199
20 Nov 2006 363a Return made up to 13/11/06; full list of members