Advanced company searchLink opens in new window

CITYBLOCK LETTINGS (LANCASTER 3) LIMITED

Company number 07866770

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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