Advanced company searchLink opens in new window

CITYVIEW BRIGHTON LIMITED

Company number 07744390

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Nov 2016 600 Appointment of a voluntary liquidator
24 Nov 2016 4.70 Declaration of solvency
24 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
04 Oct 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
24 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2013
02 Apr 2015 AP01 Appointment of Mr Eamon Patrick Higgins as a director on 1 May 2014
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
29 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
14 Aug 2012 CERTNM Company name changed timec 1328 LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 10
15 Nov 2011 AP01 Appointment of Mr Stephen Surphlis as a director
15 Nov 2011 AP01 Appointment of Mr Martin Magee as a director
15 Nov 2011 AP01 Appointment of Eamonn Laverty as a director