Advanced company searchLink opens in new window

CITY AND ASSOCIATES PROJECT CONSULTANTS LIMITED

Company number 09040919

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)
11 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 22 September 2024
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 22 September 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
08 Oct 2019 AD01 Registered office address changed from Suite Lp38839 20-22 Wenlock Road London N1 7GU England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 8 October 2019
07 Oct 2019 LIQ02 Statement of affairs
07 Oct 2019 600 Appointment of a voluntary liquidator
07 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-23
19 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Jan 2018 CH01 Director's details changed for Mrs Sitty Fugede on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Gibson Fugede on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Gibson Fugede on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from 4 Crampers Field Coventry CV6 1HP England to Suite Lp38839 20-22 Wenlock Road London N1 7GU on 22 January 2018
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 CH01 Director's details changed for Mr Gibson Fugede on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from 5 Poachers Close Nuneaton Warwickshire CV10 8EX to 4 Crampers Field Coventry CV6 1HP on 10 February 2017
18 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 200
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued