- Company Overview for CITYGREEN LIMITED (06632585)
- Filing history for CITYGREEN LIMITED (06632585)
- People for CITYGREEN LIMITED (06632585)
- Charges for CITYGREEN LIMITED (06632585)
- Insolvency for CITYGREEN LIMITED (06632585)
- More for CITYGREEN LIMITED (06632585)
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
|