Advanced company searchLink opens in new window

CITY LINEN SERVICES UK LIMITED

Company number 06927529

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)
20 Nov 2015 MR01 Registration of charge 069275290008, created on 16 November 2015
22 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Sep 2014 MR01 Registration of charge 069275290007, created on 26 September 2014
26 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
14 May 2014 AAMD Amended accounts made up to 30 June 2013
02 May 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
23 Aug 2013 CH01 Director's details changed for Mr Mark Malcolm Allen on 8 June 2013
06 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 AD01 Registered office address changed from Unit 3 Arden Road Industrial Estate Arden Road Saltley Birmingham West Midlands B8 1DL on 11 October 2012
18 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
29 May 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 TM01 Termination of appointment of Mohammed Irfan as a director
30 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2011 TM01 Termination of appointment of Satvir Kalirai as a director
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Oct 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Mark Malcolm Allen on 8 June 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2