- Company Overview for CITYBLOCK LETTINGS (LANCASTER 3) LIMITED (07866770)
- Filing history for CITYBLOCK LETTINGS (LANCASTER 3) LIMITED (07866770)
- People for CITYBLOCK LETTINGS (LANCASTER 3) LIMITED (07866770)
- Charges for CITYBLOCK LETTINGS (LANCASTER 3) LIMITED (07866770)
- More for CITYBLOCK LETTINGS (LANCASTER 3) LIMITED (07866770)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
17 Jul 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 July 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
31 Jul 2015 | AUD | Auditor's resignation | |
10 Jun 2015 | MR04 | Satisfaction of charge 078667700005 in full | |
03 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2015 | MR04 | Satisfaction of charge 078667700003 in full | |
24 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | MR01 | Registration of charge 078667700004, created on 19 December 2014 | |
23 Dec 2014 | MR01 | Registration of charge 078667700005, created on 19 December 2014 | |
13 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH01 | Director's details changed for Mr John Trevor Bargh on 14 December 2012 | |
24 Dec 2013 | CH01 | Director's details changed for Mrs Alison Jane Bargh on 14 December 2012 | |
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Apr 2013 | MR01 | Registration of charge 078667700002 |