Advanced company searchLink opens in new window

CITYGREEN LIMITED

Company number 06632585

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)
01 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
11 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
19 Mar 2015 4.48 Notice of Constitution of Liquidation Committee
05 Mar 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 2.24B Administrator's progress report to 4 February 2015
12 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Sep 2014 2.24B Administrator's progress report to 5 August 2014
11 Apr 2014 2.23B Result of meeting of creditors
11 Apr 2014 2.26B Amended certificate of constitution of creditors' committee
09 Apr 2014 2.16B Statement of affairs with form 2.14B/2.15B
20 Mar 2014 2.17B Statement of administrator's proposal
18 Feb 2014 AD01 Registered office address changed from 2-4 Noel Street London W1F 8GB on 18 February 2014
17 Feb 2014 2.12B Appointment of an administrator
17 Jan 2014 TM01 Termination of appointment of Timothy Morrison as a director
17 Jan 2014 TM01 Termination of appointment of George Baxter as a director
08 Jan 2014 TM01 Termination of appointment of Barnaby Clark as a director
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000