Advanced company searchLink opens in new window

CITY ADMINISTRATION LIMITED

Company number 06674580

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
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
  • GBP 100

Statement of capital on 2014-09-10
  • GBP 100
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
  • GBP 100
08 Mar 2013 CERTNM Company name changed shadow finance LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
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