Advanced company searchLink opens in new window

CITY TUTORS LTD

Company number 06908377

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 July 2016
03 May 2016 TM01 Termination of appointment of Tivian Mendes Dos Santos as a director on 1 June 2015
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
06 Aug 2014 AD01 Registered office address changed from 35 Cambridge Road Bromley BR1 4EB England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014
21 Jul 2014 4.20 Statement of affairs with form 4.19
21 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
21 Jul 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
12 Feb 2014 AD01 Registered office address changed from New House 68 Hatton Garden London EC1N 8JY England on 12 February 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Timothy Welch as a director
04 Nov 2013 AD01 Registered office address changed from New House Lower Ground Floor 68 Hatton Garden London EC1N 8JY England on 4 November 2013
18 Aug 2013 AD01 Registered office address changed from C/O Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 18 August 2013
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Timothy John Welch on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Mr Tivian Mendes Dos Santos on 1 April 2012
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,000
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 CH01 Director's details changed for Mr Timothy John Welch on 16 August 2011
06 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
08 Jun 2011 CERTNM Company name changed city law tutors LTD\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
  • NM01 ‐ Change of name by resolution