Advanced company searchLink opens in new window

CITYBOY BUILDING SERVICES LTD

Company number 07029260

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
01 Mar 2013 TM01 Termination of appointment of Darren Bekker as a director on 1 January 2013
01 Mar 2013 AD01 Registered office address changed from C/O Darren Bekker 8 Rye Walk London SW15 6HR United Kingdom on 1 March 2013
13 Nov 2012 AP01 Appointment of Mr Darren Bekker as a director on 1 October 2009
13 Nov 2012 TM01 Termination of appointment of Darren Bekker as a director on 1 November 2012
29 Oct 2012 AP01 Appointment of Darren Bekker as a director on 1 March 2012
28 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
05 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
10 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 May 2011 AA Total exemption full accounts made up to 31 August 2010
24 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Darren Bekker on 1 March 2010
24 Nov 2010 AD01 Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 24 November 2010
13 Apr 2010 AD01 Registered office address changed from Suite a 25 Floral St London WC2E 9DS on 13 April 2010
07 Dec 2009 CERTNM Company name changed city boy plumbing LTD\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
07 Dec 2009 CONNOT Change of name notice
26 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
26 Nov 2009 CONNOT Change of name notice
19 Oct 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 August 2010
12 Oct 2009 TM02 Termination of appointment of Tax Etc Limited as a secretary
24 Sep 2009 NEWINC Incorporation