- Company Overview for CITY ADMINISTRATION LIMITED (06674580)
- Filing history for CITY ADMINISTRATION LIMITED (06674580)
- People for CITY ADMINISTRATION LIMITED (06674580)
- Insolvency for CITY ADMINISTRATION LIMITED (06674580)
- More for CITY ADMINISTRATION LIMITED (06674580)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2018 | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2017 | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
29 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2015 | AD01 | Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 | |
08 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | TM01 | Termination of appointment of Benjamin White as a director on 28 May 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Benjamin White as a director on 1 February 2015 | |
16 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr David Michael Worrow as a director on 1 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
Statement of capital on 2014-09-10
|
|
21 Feb 2014 | AD01 | Registered office address changed from , Canonsleigh House Canonsleigh, Burlescombe, Tiverton, Devon, EX16 7JF on 21 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr David Maynard Worrow as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
08 Mar 2013 | CERTNM |
Company name changed shadow finance LTD\certificate issued on 08/03/13
|
|
25 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Ms Shelley Marie Scribbins on 28 December 2011 |