Advanced company searchLink opens in new window

CITY LIMITS FACILITIES LTD

Company number 05651671

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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 TM01 Termination of appointment of Antony Leonard Sherman as a director on 2 June 2013
31 Aug 2013 TM02 Termination of appointment of Joshua Dehaan as a secretary on 30 August 2013
31 Aug 2013 AD01 Registered office address changed from Saxon House, 17 Lewis Road Sutton Surrey SM1 4BR on 31 August 2013
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1
15 Oct 2010 AA Accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Antony Leonard Sherman on 12 December 2009
17 May 2010 CH01 Director's details changed for Antony Leonard Sherman on 6 May 2010
17 Mar 2010 AR01 Annual return made up to 12 December 2008 with full list of shareholders
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2009 AA Accounts made up to 31 December 2008
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
21 Aug 2008 AA Accounts made up to 31 December 2006