Advanced company searchLink opens in new window

CITYSTREAM TRANSPORT LIMITED

Company number 06951923

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)
09 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 11 November 2017
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 11 November 2016
30 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
19 Nov 2015 4.20 Statement of affairs with form 4.19
28 Oct 2015 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 28 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Matthew Anthony Alexander on 3 July 2010
07 Aug 2009 288a Director appointed matthew anthony alexander
29 Jul 2009 CERTNM Company name changed braveheart LIMITED\certificate issued on 01/08/09
22 Jul 2009 287 Registered office changed on 22/07/2009 from the studio st nicholas close elstree herts. WD6 3EW